Bearsden
Glasgow
G61 3SL
Scotland
Secretary Name | Eileen Ferguson O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 New Kirk Road Bearsden Glasgow G61 3SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 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 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Eileen O'donnell 50.00% Ordinary |
---|---|
500 at £1 | Neil O'donnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,368 |
Cash | £490 |
Current Liabilities | £6,203 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 February 2015 | Director's details changed for Neil Anthony O'donnell on 15 February 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Eileen Ferguson O'donnell on 15 February 2015 (1 page) |
18 February 2015 | Director's details changed for Neil Anthony O'donnell on 15 February 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Eileen Ferguson O'donnell on 15 February 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
14 August 2013 | Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 14 August 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Neil Anthony O'donnell on 10 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Neil Anthony O'donnell on 10 July 2011 (2 pages) |
4 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 10/07/09; no change of members (4 pages) |
27 July 2009 | Return made up to 10/07/09; no change of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 10/07/08; no change of members (6 pages) |
15 August 2008 | Return made up to 10/07/08; no change of members (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 July 2003 | Return made up to 10/07/03; full list of members
|
19 July 2003 | Return made up to 10/07/03; full list of members
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2002 | Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |