Draperstown
Magherafelt
County Londonderry
BT45 7BE
Northern Ireland
Director Name | Mrs Margaret Eileen O'Kane |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 April 2007(5 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 February 2020) |
Role | Housewife |
Country of Residence | Northern Ireland |
Correspondence Address | 126 Sixtowns Road Draperstown Magherafelt County Londonderry BT45 7BE Northern Ireland |
Director Name | Mr Diarmuid Brian O'Kane |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 April 2007(5 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 February 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Sixtowns Road Draperstown Magherafelt County Londonderry BT45 7BE Northern Ireland |
Secretary Name | Mrs Margaret Eileen O'Kane |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 April 2007(5 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 February 2020) |
Role | Housewife |
Country of Residence | Northern Ireland |
Correspondence Address | 126 Sixtowns Road Draperstown Magherafelt County Londonderry BT45 7BE Northern Ireland |
Director Name | Charles Mitchell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month after company formation) |
Appointment Duration | 8 months (resigned 28 January 2003) |
Role | Property Developer |
Correspondence Address | Denwood Craigton Road Cults Aberdeenshire AB15 9QJ Scotland |
Director Name | Mr Gordon Mitchell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month after company formation) |
Appointment Duration | 8 months (resigned 28 January 2003) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Frandie Hillview Rd Cults Aberdeen AB15 9HA Scotland |
Director Name | Mr John Joseph O'Neill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Lawn Park Milngavie Glasgow G62 6HG Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(1 month after company formation) |
Appointment Duration | 8 months (resigned 28 January 2003) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Aib Group (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,890 |
Cash | £25,038 |
Current Liabilities | £1,481,928 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
8 January 2016 | Delivered on: 12 January 2016 Persons entitled: Washington St Limited Classification: A registered charge Particulars: GLA162742, GLA145037, GLA173785 and GLA18833. Outstanding |
---|---|
24 May 2007 | Delivered on: 30 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Groundf at washington street/balaclava street, glasgow GLA173785 GLA145037 GLA162742 GLA188833. Outstanding |
26 April 2007 | Delivered on: 1 May 2007 Persons entitled: Aib Group (UK) PLC Classification: 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 |
13 July 2006 | Delivered on: 24 July 2006 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at washington street/balaclava street, glasgow GLA173785. Outstanding |
19 May 2004 | Delivered on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 55 to 63 (otherwise 55) washington street, glasgow (title number gla 145037). Outstanding |
3 February 2004 | Delivered on: 20 February 2004 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2068 square metres at washington street/balaclava street, glasgow. Outstanding |
3 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground extending to 2068 square metres at washington street, glasgow bounded on the left by washington street, glasgow & the subjects known as and forming 33/35 mcalpine street, 47/55 mcalpine street, 57/71 mcalpine street and 65 washington street, glasgow (title number gla 162742). Outstanding |
8 January 2004 | Delivered on: 16 January 2004 Satisfied on: 4 May 2007 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 |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (3 pages) |
2 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 April 2018 | Satisfaction of charge 4 in full (1 page) |
20 April 2018 | Satisfaction of charge 2 in full (2 pages) |
11 April 2018 | Satisfaction of charge 7 in full (1 page) |
11 April 2018 | Satisfaction of charge 6 in full (1 page) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 January 2016 | Registration of charge SC2307760008, created on 8 January 2016 (7 pages) |
12 January 2016 | Registration of charge SC2307760008, created on 8 January 2016 (7 pages) |
10 September 2015 | Registered office address changed from C/O Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Director's details changed for Brian Andrew O'kane on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Eileen O'kane on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Diarmuid O'kane on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Margaret Eileen O'kane on 21 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Diarmuid O'kane on 21 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Brian Andrew O'kane on 21 April 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Return made up to 21/04/08; full list of members; amend (7 pages) |
16 July 2008 | Return made up to 21/04/08; full list of members; amend (7 pages) |
5 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
4 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Alterations to a floating charge (6 pages) |
15 May 2007 | Alterations to a floating charge (6 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/ strathclyde homes castlecary cumbernauld G68 0DT (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Auditor's resignation (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/ strathclyde homes castlecary cumbernauld G68 0DT (1 page) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Auditor's resignation (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
1 May 2007 | Partic of mort/charge * (5 pages) |
1 May 2007 | Partic of mort/charge * (5 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 July 2006 | Partic of mort/charge * (3 pages) |
24 July 2006 | Partic of mort/charge * (3 pages) |
5 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
24 February 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 June 2004 | Return made up to 25/04/04; full list of members
|
16 June 2004 | Return made up to 25/04/04; full list of members
|
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Alterations to a floating charge (8 pages) |
21 January 2004 | Alterations to a floating charge (8 pages) |
16 January 2004 | Partic of mort/charge * (6 pages) |
16 January 2004 | Partic of mort/charge * (6 pages) |
29 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Company name changed cgm (washington street) LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Company name changed cgm (washington street) LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Company name changed crosscloak LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed crosscloak LIMITED\certificate issued on 12/06/02 (2 pages) |
25 April 2002 | Incorporation (23 pages) |
25 April 2002 | Incorporation (23 pages) |