Newton Mearns
Glasgow
G77 6TY
Scotland
Director Name | Mr Wilson Caulfield |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Secretary Name | Mr Wilson Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Colonsay Drive Newton Mearns Glasgow G77 6TY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £38,238 |
Cash | £631 |
Current Liabilities | £11,781 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
26 July 2016 | Return of final meeting of voluntary winding up (3 pages) |
26 July 2016 | Notice of final meeting of creditors (1 page) |
26 July 2016 | Return of final meeting of voluntary winding up (3 pages) |
26 July 2016 | Notice of final meeting of creditors (1 page) |
19 January 2015 | Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
10 February 2014 | Registered office address changed from Luckinsford Road Inchinnan Renfrewshire PA4 9QL on 10 February 2014 (2 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Registered office address changed from Luckinsford Road Inchinnan Renfrewshire PA4 9QL on 10 February 2014 (2 pages) |
10 February 2014 | Resolutions
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-19
|
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Wilson Caulfield as a secretary (1 page) |
5 April 2011 | Termination of appointment of Wilson Caulfield as a secretary (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Director's details changed for Mrs Rosemary Caulfield on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Rosemary Caulfield on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Wilson Caulfield on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Wilson Caulfield on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 March 2009 | Director and secretary's change of particulars / wilson caulfield / 02/07/2008 (2 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / rosemary caulfield / 02/07/2008 (2 pages) |
16 March 2009 | Director and secretary's change of particulars / wilson caulfield / 02/07/2008 (2 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / rosemary caulfield / 02/07/2008 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
18 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members
|
19 March 2004 | Return made up to 12/03/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
7 April 2003 | Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
7 April 2003 | Ad 18/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
24 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (15 pages) |
12 March 2002 | Incorporation (15 pages) |