Sprang-Capelle
Nl-5161 Zd
Netherlands
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 December 2003) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Secretary Name | MacDonald Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2006) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £149 |
Cash | £121 |
Current Liabilities | £91,129 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 22 May 2017 (overdue) |
---|
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll, alhambra house 45 waterloo street glasgow G2 2HS (1 page) |
---|---|
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll, alhambra house 45 waterloo street glasgow G2 2HS (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
28 February 2007 | Notice of winding up order (1 page) |
28 February 2007 | Court order notice of winding up (1 page) |
28 February 2007 | Notice of winding up order (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
28 February 2007 | Court order notice of winding up (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 08/05/05; full list of members (6 pages) |
31 March 2006 | Return made up to 08/05/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
9 December 2003 | Company name changed coax partners projects LIMITED\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed coax partners projects LIMITED\certificate issued on 09/12/03 (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
28 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 May 2003 | Company name changed exchangelaw (no.303) LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed exchangelaw (no.303) LIMITED\certificate issued on 23/05/03 (2 pages) |
8 May 2002 | Incorporation (24 pages) |
8 May 2002 | Incorporation (24 pages) |