Newlands
Glasgow
G43 2JG
Scotland
Director Name | Joseph Lennon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Self Employed Builder |
Correspondence Address | 4 Pentland Road Glasgow G43 2AR Scotland |
Director Name | Stephen Stoops |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 28 Allanton Avenue Ralston Paisley PA1 3BL Scotland |
Secretary Name | Joseph Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Self Employed Builder |
Correspondence Address | 4 Pentland Road Glasgow G43 2AR Scotland |
Secretary Name | Mr James Lochery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Braidley Crescent East Kilbride Lanarkshire G75 8FA Scotland |
Secretary Name | Mr Thomas James John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 301 Kirkton Avenue Glasgow Lanarkshire G13 3SR Scotland |
Secretary Name | Dawn Amanda Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 25 Moor Road Glasgow Lanarkshire G76 0BA Scotland |
Secretary Name | Josephine Gurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 51 Stravanan Avenue Castlemilk Glasgow G45 9LY Scotland |
Secretary Name | Alex Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | 31 Newton Avenue Cambuslang Glasgow G72 7RL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 13 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 | 13 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £36 |
Current Liabilities | £807,825 |
Latest Accounts | 30 June 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2005 | Delivered on: 24 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2,255 square metres of ground at pentland road/hillpark drive, glasgow GLA177881. Outstanding |
---|---|
20 October 2004 | Delivered on: 28 October 2004 Persons entitled: Glasgow City Council Classification: Standard security Secured details: Obligations in terms of missives dated 16 june 2004 and a disposition. Particulars: 2,255 square metres at pentland road/hillpark drive, glasgow. Outstanding |
4 July 2003 | Delivered on: 9 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 pentland road, newlands, glasgow--title number GLA128398. Outstanding |
4 July 2003 | Delivered on: 9 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 tinto road, newlands, glasgow--title number GLA121791. Outstanding |
29 May 2003 | Delivered on: 6 June 2003 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. Outstanding |
9 July 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Notice of ceasing to act as receiver or manager (1 page) |
2 April 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
20 September 2012 | Notice of receiver's report (16 pages) |
20 September 2012 | Notice of receiver's report (16 pages) |
29 June 2012 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012 (2 pages) |
28 June 2012 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
28 June 2012 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Alex Logue as a secretary (1 page) |
8 October 2010 | Termination of appointment of Alex Logue as a secretary (1 page) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
20 January 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 13/02/08; full list of members (3 pages) |
20 February 2009 | Return made up to 13/02/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 April 2008 | Secretary appointed alex logue (2 pages) |
9 April 2008 | Appointment terminated secretary josephine gurie (1 page) |
9 April 2008 | Appointment terminated secretary josephine gurie (1 page) |
9 April 2008 | Secretary appointed alex logue (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 August 2007 | Return made up to 13/02/07; full list of members (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 April 2006 | Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page) |
17 April 2006 | Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 July 2005 | Amended accounts made up to 29 February 2004 (6 pages) |
19 July 2005 | Amended accounts made up to 29 February 2004 (6 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: abercrombie gemmel 45 milngavie road glasgow G61 2DW (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: abercrombie gemmel 45 milngavie road glasgow G61 2DW (1 page) |
13 July 2005 | New secretary appointed (1 page) |
2 June 2005 | Alterations to a floating charge (5 pages) |
2 June 2005 | Alterations to a floating charge (5 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
12 March 2005 | Return made up to 13/02/05; full list of members
|
12 March 2005 | Return made up to 13/02/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | New secretary appointed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 43 braidley crescent east kilbride G75 8FA (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 43 braidley crescent east kilbride G75 8FA (1 page) |
10 March 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
10 March 2004 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 4 pentland road glasgow G43 2AR (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 4 pentland road glasgow G43 2AR (1 page) |
5 June 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 13/02/03; full list of members (7 pages) |
13 May 2003 | Return made up to 13/02/03; full list of members (7 pages) |
5 May 2003 | Secretary resigned;director resigned (1 page) |
5 May 2003 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
13 February 2002 | Incorporation (16 pages) |
13 February 2002 | Incorporation (16 pages) |