Foxbar
Paisley
Renfrewshire
PA2 9QQ
Scotland
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Marion McDonough |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2007) |
Role | Social Worker |
Correspondence Address | 9 Craigfaulds Avenue Foxbar Paisley Renfrewshire PA2 9QQ Scotland |
Secretary Name | Mr John George McDonough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2007) |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craigfaulds Avenue Foxbar Paisley Renfrewshire PA2 9QQ Scotland |
Secretary Name | Marion McDonough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 November 2011) |
Role | Company Director |
Correspondence Address | 9 Craigfaulds Avenue Foxbar Paisley Renfrewshire PA2 9QQ Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John George Mcdonough 50.00% Ordinary |
---|---|
1 at £1 | Marion Mcdonough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,754 |
Cash | £226 |
Current Liabilities | £190,224 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | Order of court for early dissolution (1 page) |
7 March 2012 | Court order notice of winding up (1 page) |
7 March 2012 | Registered office address changed from 48 Saint Vincent Street Glasgow Strathclyde G2 5HS on 7 March 2012 (2 pages) |
7 March 2012 | Notice of winding up order (1 page) |
7 March 2012 | Registered office address changed from 48 Saint Vincent Street Glasgow Strathclyde G2 5HS on 7 March 2012 (2 pages) |
17 November 2011 | Termination of appointment of Marion Mcdonough as a secretary (1 page) |
27 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 October 2010 | Director's details changed for John Mcdonough on 24 July 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Company name changed forty eight shelf (91) LIMITED\certificate issued on 15/08/02 (2 pages) |
24 July 2002 | Incorporation (19 pages) |