Pollokshields
Glasgow
G41 5RS
Scotland
Director Name | Mr Alastair Stuart Dick |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Glenbo Drive Head Of Muir Denny FK6 5PQ Scotland |
Director Name | Dorothy Joyce Dick |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Afton Drive Head Of Muir Denny Central FK6 5PD Scotland |
Director Name | Lawrence Dick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead House Bankhead Crescent, Dennyloanhead Dennyloanhead Central FK4 1RZ Scotland |
Director Name | Margaret Bontine Graham Dick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead House Bankhead Crescent, Dennyloanhead Central FK4 1RZ Scotland |
Secretary Name | Lawrence Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead House Bankhead Crescent, Dennyloanhead Dennyloanhead Central FK4 1RZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
51 at £1 | Mr Lawrence Dick 51.00% Ordinary |
---|---|
47 at £1 | Andrew William Dick 47.00% Ordinary |
1 at £1 | Margaret Dick 1.00% Ordinary |
1 at £1 | Mr Alastair Stuart Dick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,709 |
Cash | £124 |
Current Liabilities | £9,740 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
3 October 2014 | Termination of appointment of Lawrence Dick as a secretary on 27 August 2014 (1 page) |
3 October 2014 | Termination of appointment of Lawrence Dick as a secretary on 27 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Margaret Bontine Graham Dick as a director on 27 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Lawrence Dick as a director on 27 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Lawrence Dick as a director on 27 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Margaret Bontine Graham Dick as a director on 27 August 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 November 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
25 November 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
9 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
21 May 2013 | Director's details changed for Andrew William Dick on 10 October 2012 (2 pages) |
21 May 2013 | Director's details changed for Andrew William Dick on 10 October 2012 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Registered office address changed from Bankhead House Bankhead Crescent Dennyloanhead Falkirk FK4 1RZ on 20 May 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Registered office address changed from Bankhead House Bankhead Crescent Dennyloanhead Falkirk FK4 1RZ on 20 May 2013 (1 page) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Andrew William Dick on 30 May 2011 (2 pages) |
28 July 2011 | Termination of appointment of Alastair Dick as a director (1 page) |
28 July 2011 | Termination of appointment of Alastair Dick as a director (1 page) |
28 July 2011 | Director's details changed for Andrew William Dick on 30 May 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
4 July 2010 | Director's details changed for Lawrence Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Alastair Stuart Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Andrew William Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Lawrence Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Alastair Stuart Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Andrew William Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Andrew William Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Lawrence Dick on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Alastair Stuart Dick on 1 October 2009 (2 pages) |
4 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 June 2009 | Director's change of particulars / andrew dick / 09/06/2009 (1 page) |
9 June 2009 | Appointment terminated director dorothy dick (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
9 June 2009 | Appointment terminated director dorothy dick (1 page) |
9 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
9 June 2009 | Director's change of particulars / andrew dick / 09/06/2009 (1 page) |
9 January 2009 | Accounts made up to 31 August 2008 (1 page) |
9 January 2009 | Accounts made up to 31 August 2008 (1 page) |
8 September 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
8 September 2008 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
26 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
29 January 2008 | Accounts made up to 31 May 2007 (1 page) |
29 January 2008 | Accounts made up to 31 May 2007 (1 page) |
18 August 2007 | Accounts made up to 31 May 2006 (1 page) |
18 August 2007 | Accounts made up to 31 May 2006 (1 page) |
8 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (4 pages) |
12 July 2006 | Return made up to 30/05/06; full list of members (4 pages) |
27 February 2006 | Accounts made up to 31 May 2005 (2 pages) |
27 February 2006 | Accounts made up to 31 May 2005 (2 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
11 March 2005 | Accounts made up to 31 May 2004 (1 page) |
11 March 2005 | Accounts made up to 31 May 2004 (1 page) |
1 July 2004 | Return made up to 30/05/04; full list of members (9 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (9 pages) |
17 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
17 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
3 July 2003 | Return made up to 30/05/03; full list of members
|
3 July 2003 | Return made up to 30/05/03; full list of members
|
12 August 2002 | Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (15 pages) |
30 May 2002 | Incorporation (15 pages) |