Gartloch Village
Glasgow
Lanarkshire
G69 8EQ
Scotland
Director Name | Mr Charles MacDonald |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 2 Heatherbank Avenue Gartloch Village Glasgow G69 8EQ Scotland |
Secretary Name | Isobel MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Heatherbank Avenue Ardowan Gate, Gartloch Village Glasgow Lanarkshire G69 8EQ 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 | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £163,046 |
Cash | £9,685 |
Current Liabilities | £156,425 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
---|---|
26 May 2010 | Court order notice of winding up (1 page) |
26 May 2010 | Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Ballieston Glasgow G69 6QE on 26 May 2010 (2 pages) |
26 May 2010 | Notice of winding up order (1 page) |
17 February 2010 | Appointment of a provisional liquidator (1 page) |
27 November 2009 | Registered office address changed from 7 Station Road Stepps Glasgow G33 6HB on 27 November 2009 (2 pages) |
7 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 16, 69 bothwell road hamilton ML3 0DW (1 page) |
16 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members
|
26 April 2006 | Registered office changed on 26/04/06 from: unit 11 clyde street business centre 31 clyde street clydebank G81 1PF (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members
|
14 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 24/07/02-24/07/02 £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |