Kirkintilloch
Glasgow
G66 1RW
Scotland
Secretary Name | Gillian Hayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cardonian Birdston Kirkintilloch Glasgow G66 1RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Order of court for early dissolution (1 page) |
10 May 2016 | Order of court for early dissolution (1 page) |
16 October 2015 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages) |
15 August 2011 | Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 August 2011 (2 pages) |
22 June 2011 | Notice of winding up order (1 page) |
22 June 2011 | Notice of winding up order (1 page) |
22 June 2011 | Court order notice of winding up (1 page) |
22 June 2011 | Court order notice of winding up (1 page) |
27 May 2011 | Order of court - dissolution void (1 page) |
27 May 2011 | Order of court - dissolution void (1 page) |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
21 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
21 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: suite 13, 18 crowhill road bishopbriggs glasgow G64 1QY (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: suite 13, 18 crowhill road bishopbriggs glasgow G64 1QY (1 page) |
3 March 2005 | Return made up to 05/03/05; full list of members
|
3 March 2005 | Return made up to 05/03/05; full list of members
|
26 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 7 leglen wood gardens robroyston, glasgow G21 3PG (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 7 leglen wood gardens robroyston, glasgow G21 3PG (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
17 October 2002 | Memorandum and Articles of Association (20 pages) |
17 October 2002 | Memorandum and Articles of Association (20 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | Ad 02/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2002 | Ad 02/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 46, flat 23 speirs wharf glasgow G4 9CH (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 46, flat 23 speirs wharf glasgow G4 9CH (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (15 pages) |
5 March 2002 | Incorporation (15 pages) |