Glasgow
G32 8EX
Scotland
Director Name | Mr Stuart Skene Black |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
Secretary Name | Mr Walter Cameron Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.walterblack.co.uk |
---|
Registered Address | 3 Drumhead Road Glasgow G32 8EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £477 |
Cash | £480,477 |
Current Liabilities | £600,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 10 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
14 February 2002 | Delivered on: 26 February 2002 Satisfied on: 23 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
14 March 2018 | Current accounting period extended from 11 March 2018 to 31 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 11 March 2017 (12 pages) |
8 December 2017 | Accounts for a small company made up to 11 March 2017 (12 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 December 2016 | Accounts for a small company made up to 11 March 2016 (8 pages) |
15 December 2016 | Accounts for a small company made up to 11 March 2016 (8 pages) |
22 November 2016 | Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Mr Walter Cameron Black on 22 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for Mr Walter Cameron Black on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Stuart Skene Black on 31 May 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Walter Cameron Black on 22 November 2016 (2 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 December 2015 | Accounts for a small company made up to 11 March 2015 (8 pages) |
15 December 2015 | Accounts for a small company made up to 11 March 2015 (8 pages) |
3 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
10 December 2014 | Accounts for a small company made up to 11 March 2014 (8 pages) |
10 December 2014 | Accounts for a small company made up to 11 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 December 2013 | Accounts for a small company made up to 11 March 2013 (8 pages) |
10 December 2013 | Accounts for a small company made up to 11 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a small company made up to 11 March 2012 (8 pages) |
10 December 2012 | Accounts for a small company made up to 11 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a small company made up to 11 March 2011 (8 pages) |
13 December 2011 | Accounts for a small company made up to 11 March 2011 (8 pages) |
2 June 2011 | Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page) |
2 June 2011 | Previous accounting period extended from 30 September 2010 to 11 March 2011 (1 page) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 August 2008 | Return made up to 08/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 168 bath street glasgow G2 4TQ (1 page) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
8 April 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 April 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
4 September 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page) |
4 September 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 3 drumhead road cambuslang investment park glasgow G32 8EX (1 page) |
27 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
23 January 2003 | Dec mort/charge * (4 pages) |
23 January 2003 | Dec mort/charge * (4 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (13 pages) |
8 February 2002 | Incorporation (13 pages) |