Mugdock Road, Milngavie
Glasgow
G62 8EJ
Scotland
Director Name | Kenneth Telford Harvie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Middleton Of Mugdock Mugdock, Milngavie Glasgow G62 8LG Scotland |
Secretary Name | Kenneth Telford Harvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Middleton Of Mugdock Mugdock, Milngavie Glasgow G62 8LG Scotland |
Director Name | Mr Robert Dawson Nixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Lochside Bardowie Castle, Bardowie Glasgow G62 6EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4454665 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 April 2011 | Delivered on: 4 May 2011 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due in terms of the minute of agreement. Particulars: Plot or area of ground lying towards the east by the centre line of portman street glasgow on or towards the north by the centre line of paisley road west glasgow on or towards the west by the centre line of middlesex street glasgow. Outstanding |
---|
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2023 | Application to strike the company off the register (3 pages) |
26 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
26 July 2022 | Registered office address changed from Central House 119 Whitefield Road Glasgow G51 2SD to Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL on 26 July 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of Robert Dawson Nixon as a director on 31 August 2020 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 July 2017 | Notification of John Smith Harvie as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
5 July 2017 | Notification of John Smith Harvie as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Smith Harvie as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 January 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Director's details changed for Sir John Smith Harvie on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sir John Smith Harvie on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
23 December 2008 | Return made up to 19/06/08; no change of members (10 pages) |
23 December 2008 | Return made up to 19/06/08; no change of members (10 pages) |
17 December 2008 | Director and secretary's change of particulars / kenneth harvie / 17/10/2006 (1 page) |
17 December 2008 | Director and secretary's change of particulars / kenneth harvie / 17/10/2006 (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 July 2007 | Return made up to 19/06/07; no change of members
|
23 July 2007 | Return made up to 19/06/07; no change of members
|
19 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2005 | Return made up to 19/06/05; full list of members
|
16 June 2005 | Return made up to 19/06/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
8 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
8 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |