Strathaven
ML10 6QP
Scotland
Director Name | Mr Andrew John Henderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | South Muirhead Farm Strathaven Lanarkshire ML10 6QP Scotland |
Director Name | John Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Andrew John Henderson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | South Muirhead Farm Strathaven Lanarkshire ML10 6QP Scotland |
Secretary Name | Sheena McAinsh Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2018) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Sheena McAinsh Henderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow Lanarkshire G2 2PQ Scotland |
Director Name | Mr John Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 July 2019) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ 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 | C/O Grainger Corporate Rescue & Recover Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £2,547 |
Cash | £124 |
Current Liabilities | £58,068 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2020 | Court order for early dissolution in a winding-up by the court (2 pages) |
2 March 2020 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Grainger Corporate Rescue & Recover Third Floor 65 Bath Street Glasgow G2 2BX on 2 March 2020 (2 pages) |
2 March 2020 | Resolutions
|
14 November 2019 | Change of details for Mr Andrew John Henderson as a person with significant control on 8 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
11 November 2019 | Notification of Andrew John Henderson as a person with significant control on 1 June 2019 (2 pages) |
17 July 2019 | Termination of appointment of John Henderson as a director on 4 July 2019 (1 page) |
17 July 2019 | Cessation of John Henderson as a person with significant control on 1 June 2019 (1 page) |
7 November 2018 | Change of details for Mr John Henderson as a person with significant control on 31 August 2018 (2 pages) |
7 November 2018 | Appointment of Mr Andrew John Henderson as a director on 1 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 September 2018 | Termination of appointment of Andrew John Henderson as a director on 31 August 2018 (1 page) |
6 September 2018 | Cessation of Andrew John Henderson as a person with significant control on 31 August 2018 (1 page) |
6 September 2018 | Appointment of Mr John Henderson as a director on 31 August 2018 (2 pages) |
21 March 2018 | Termination of appointment of Sheena Mcainsh Henderson as a secretary on 1 March 2018 (1 page) |
21 March 2018 | Termination of appointment of John Henderson as a director on 1 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Andrew John Henderson as a director on 1 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Sheena Mcainsh Henderson as a director on 1 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
23 March 2016 | Appointment of Sheena Maccuish Henderson as a director on 1 August 2015 (3 pages) |
23 March 2016 | Appointment of Sheena Maccuish Henderson as a director on 1 August 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Sheena Mcainsh Henderson on 1 November 2014 (1 page) |
13 February 2015 | Secretary's details changed for Sheena Mcainsh Henderson on 1 November 2014 (1 page) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Sheena Mcainsh Henderson on 1 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/07/07; no change of members (6 pages) |
11 February 2008 | Return made up to 10/07/07; no change of members (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 November 2006 | Return made up to 10/07/06; full list of members (6 pages) |
29 November 2006 | Return made up to 10/07/06; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
3 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 January 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 January 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
4 October 2003 | Return made up to 10/07/03; full list of members
|
4 October 2003 | Return made up to 10/07/03; full list of members
|
7 December 2002 | Secretary resigned;director resigned (2 pages) |
7 December 2002 | Secretary resigned;director resigned (2 pages) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 3RD floor 92 st vincent street glasgow G2 5UB (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 3RD floor 92 st vincent street glasgow G2 5UB (1 page) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |