Bearsden
Glasgow
G61 2RH
Scotland
Secretary Name | Mr Alan Hugh Burke |
---|---|
Status | Closed |
Appointed | 28 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Melville House 70 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Director Name | Alan Craig Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 4 Afton Crescent Bearsden Glasgow G61 2PY Scotland |
Secretary Name | John Alan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 South Erskine Park Bearsden Glasgow G61 4NA Scotland |
Director Name | Maureen Hughes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2019) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 2 South Erskine Park Bearsden Lanarkshire G61 4NA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01389 710410 |
---|---|
Telephone region | Dumbarton |
Registered Address | 70 Drymen Road Bearsden Glasgow G61 2RH Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
1 at £1 | John Alan Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Notification of Alan Hugh Burke as a person with significant control on 15 October 2019 (2 pages) |
30 October 2019 | Registered office address changed from 144 Main Street Alexandria G83 0NZ to 70 Drymen Road Bearsden Glasgow G61 2RH on 30 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Maureen Hughes as a director on 28 September 2019 (1 page) |
10 October 2019 | Termination of appointment of John Alan Hughes as a secretary on 28 September 2019 (1 page) |
10 October 2019 | Cessation of Michael Harkins as a person with significant control on 28 September 2019 (1 page) |
10 October 2019 | Appointment of Mr Alan Hugh Burke as a secretary on 28 September 2019 (2 pages) |
10 October 2019 | Appointment of Mr Alan Hugh Burke as a director on 28 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Maureen Hughes on 31 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Maureen Hughes on 31 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members
|
12 July 2005 | Return made up to 10/07/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members
|
28 July 2004 | Return made up to 10/07/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (15 pages) |
10 July 2002 | Incorporation (15 pages) |