Bearsden
Glasgow
G61 2SL
Scotland
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 February 2015) |
Correspondence Address | Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Gerard Bolger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Knocklyon Mews Knocklyon Dublin 16 Irish |
Director Name | Padraig O'Hara |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Alder House Cappinargid Rathangan Co. Kildare Irish |
Secretary Name | Gerard Bolger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Knocklyon Mews Knocklyon Dublin 16 Irish |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | King Tut's Recordings LTD 50.00% Ordinary |
---|---|
1 at £1 | Santas Kingdom LTD 50.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Accounts made up to 31 July 2013 (6 pages) |
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
27 February 2013 | Accounts made up to 31 July 2012 (6 pages) |
27 February 2013 | Accounts made up to 31 July 2012 (6 pages) |
29 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Termination of appointment of Padraig O'hara as a director on 1 July 2012 (1 page) |
28 August 2012 | Termination of appointment of Padraig O'hara as a director on 1 July 2012 (1 page) |
28 August 2012 | Termination of appointment of Gerard Bolger as a director on 1 July 2012 (1 page) |
28 August 2012 | Termination of appointment of Padraig O'hara as a director on 1 July 2012 (1 page) |
28 August 2012 | Termination of appointment of Gerard Bolger as a director on 1 July 2012 (1 page) |
28 August 2012 | Termination of appointment of Gerard Bolger as a director on 1 July 2012 (1 page) |
19 April 2012 | Accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 September 2009 | Director's change of particulars / geoffrey ellis / 01/07/2009 (2 pages) |
23 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / geoffrey ellis / 01/07/2009 (2 pages) |
23 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 272 st vincent street glasgow G2 5RL (1 page) |
23 September 2009 | Director's change of particulars / denis desmond / 01/07/2009 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 272 st vincent street glasgow G2 5RL (1 page) |
23 September 2009 | Director's change of particulars / denis desmond / 01/07/2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2009 | Appointment terminated secretary gerard bolger (1 page) |
1 September 2009 | Appointment terminated secretary gerard bolger (1 page) |
24 August 2009 | Secretary appointed thorntons law LLP (1 page) |
24 August 2009 | Secretary appointed thorntons law LLP (1 page) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
23 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
13 May 2004 | (6 pages) |
13 May 2004 | (6 pages) |
29 October 2003 | Return made up to 12/07/03; full list of members (8 pages) |
29 October 2003 | Return made up to 12/07/03; full list of members (8 pages) |
15 October 2003 | Deferment of dissolution (voluntary) (1 page) |
15 October 2003 | Deferment of dissolution (voluntary) (1 page) |
1 May 2003 | Appointment of a provisional liquidator (2 pages) |
1 May 2003 | Appointment of a provisional liquidator (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (16 pages) |
12 July 2002 | Incorporation (16 pages) |