Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director Name | Alan James Watt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redleeshill Hamilton Road Strathaven Lanarkshire ML10 6SY Scotland |
Secretary Name | Alan James Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redleeshill Hamilton Road Strathaven Lanarkshire ML10 6SY Scotland |
Secretary Name | James Stewart Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 53 Craigs Gardens Edinburgh Midlothian EH12 8EY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 160 West George Street Glasgow G2 2HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Alan James Watt 50.00% Ordinary |
---|---|
50 at £1 | Robert Martin Lightbody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,255 |
Cash | £7 |
Current Liabilities | £372,262 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2002 | Delivered on: 17 July 2002 Persons entitled: Lloyds Tsb 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. Outstanding |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 July 2015 | Annual return made up to 13 June 2015 Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 June 2015 Statement of capital on 2015-07-20
|
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 August 2013 | Annual return made up to 13 June 2013 Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 June 2013 Statement of capital on 2013-08-14
|
31 August 2012 | Annual return made up to 13 June 2012 (15 pages) |
31 August 2012 | Annual return made up to 13 June 2012 (15 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 July 2010 | Annual return made up to 13 June 2010 (14 pages) |
19 July 2010 | Annual return made up to 13 June 2010 (14 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 June 2009 | Return made up to 13/06/09; no change of members (5 pages) |
26 June 2009 | Return made up to 13/06/09; no change of members (5 pages) |
6 April 2009 | Return made up to 13/06/08; full list of members (8 pages) |
6 April 2009 | Return made up to 13/06/08; full list of members (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
15 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
31 October 2003 | Return made up to 13/06/03; full list of members (7 pages) |
31 October 2003 | Return made up to 13/06/03; full list of members (7 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
10 July 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
10 July 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Ad 13/06/02-05/07/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
9 July 2002 | Ad 13/06/02-05/07/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (18 pages) |
13 June 2002 | Incorporation (18 pages) |