Milngavie
Glasgow
G62 6AQ
Scotland
Director Name | Matthew Cairney |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 March 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 25 Glasgow Road Milngavie Glasgow G62 6AQ Scotland |
Secretary Name | Paul Cairney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Glasgow Road Milngavie Glasgow G62 6AQ Scotland |
Director Name | Mrs Anne Marie Cairney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Glasgow Road Milngavie Glasgow G62 6AQ Scotland |
Secretary Name | Mrs Anne Marie Cairney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Glasgow Road Milngavie Glasgow G62 6AQ Scotland |
Secretary Name | Alice Corish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2009) |
Role | Retired |
Correspondence Address | Flat 3/1 Lennox Court 18 Stochiemuir Avenue Bearsden G61 Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £31,964 |
Cash | £786 |
Current Liabilities | £13,328 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages) |
22 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 December 2015 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (3 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 August 2010 | Director's details changed for Matthew Cairney on 10 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Matthew Cairney on 10 June 2010 (2 pages) |
9 August 2010 | Registered office address changed from 25 Glasgow Road Milngavie Glasgow G62 6AQ on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Registered office address changed from 25 Glasgow Road Milngavie Glasgow G62 6AQ on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Registered office address changed from 25 Glasgow Road Milngavie Glasgow G62 6AQ on 9 August 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Appointment terminated secretary anne cairney (1 page) |
23 April 2009 | Appointment terminated secretary alice corish (1 page) |
23 April 2009 | Secretary appointed paul cairney (1 page) |
23 April 2009 | Secretary appointed paul cairney (1 page) |
23 April 2009 | Appointment terminated secretary alice corish (1 page) |
23 April 2009 | Appointment terminated secretary anne cairney (1 page) |
22 April 2009 | Director appointed matthew cairney (2 pages) |
22 April 2009 | Director appointed matthew cairney (2 pages) |
28 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 December 2007 | Return made up to 10/06/07; no change of members (7 pages) |
19 December 2007 | Return made up to 10/06/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
19 February 2004 | Partic of mort/charge * (7 pages) |
19 February 2004 | Partic of mort/charge * (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 August 2003 | Ad 10/06/02--------- £ si 59998@1 (2 pages) |
26 August 2003 | Ad 10/06/02--------- £ si 59998@1 (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (16 pages) |
10 June 2002 | Incorporation (16 pages) |