Coatbridge
ML5 1RY
Scotland
Director Name | Mr Douglas Hamilton Martyn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Lefroy Street Coatbridge Lanarkshire ML5 1NB Scotland |
Secretary Name | Mr Douglas Hamilton Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Lefroy Street Coatbridge Lanarkshire ML5 1NB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.vistapatiorooms.com |
---|
Registered Address | 168 Bath Street Glasgow Lanarkshire G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 January 2015 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 May 2014 | Director's details changed for William Stuart Martyn on 31 December 2013 (2 pages) |
9 May 2014 | Director's details changed for William Stuart Martyn on 31 December 2013 (2 pages) |
17 February 2014 | Termination of appointment of Douglas Martyn as a director (1 page) |
17 February 2014 | Termination of appointment of Douglas Martyn as a secretary (1 page) |
17 February 2014 | Termination of appointment of Douglas Martyn as a director (1 page) |
17 February 2014 | Termination of appointment of Douglas Martyn as a secretary (1 page) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
27 June 2013 | Company name changed crystal patio rooms, canopies and carports LTD.\certificate issued on 27/06/13
|
27 June 2013 | Company name changed crystal patio rooms, canopies and carports LTD.\certificate issued on 27/06/13
|
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
31 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
4 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
10 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
11 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (16 pages) |
10 April 2002 | Incorporation (16 pages) |