Glasgow
G76 9BX
Scotland
Secretary Name | Gerda Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 day after company formation) |
Appointment Duration | 12 years, 8 months (closed 20 April 2015) |
Role | Company Director |
Correspondence Address | 7 Busby Road Glasgow Lanarkshire G76 9BX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | St James Business Centre Linwood Road Paisley PA3 3AT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | A. Gordon 66.67% Ordinary |
---|---|
1 at £1 | Gerda Gordon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,244 |
Current Liabilities | £81,986 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
20 January 2015 | Notice of final meeting of creditors (4 pages) |
20 January 2015 | Notice of final meeting of creditors (4 pages) |
1 March 2012 | Registered office address changed from 1st Floor Mclay,Mcalister & Mcgibbon Llp 145,St Vincent Street Glasgow G2 5JF on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 1st Floor Mclay,Mcalister & Mcgibbon Llp 145,St Vincent Street Glasgow G2 5JF on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 1st Floor Mclay,Mcalister & Mcgibbon Llp 145,St Vincent Street Glasgow G2 5JF on 1 March 2012 (2 pages) |
30 January 2012 | Court order notice of winding up (1 page) |
30 January 2012 | Notice of winding up order (1 page) |
30 January 2012 | Court order notice of winding up (1 page) |
30 January 2012 | Notice of winding up order (1 page) |
6 December 2011 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Director's details changed for Alexander Gordon on 31 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Alexander Gordon on 31 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Capitals not rolled up (2 pages) |
9 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from, c/o mclay, mcalister & mcgibbon LLP 1ST floor, 145 st. Vincent street, glasgow, strathclyde, G2 5JF (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from, c/o mclay, mcalister & mcgibbon LLP 1ST floor, 145 st. Vincent street, glasgow, strathclyde, G2 5JF (1 page) |
9 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from, mercantile chambers, mclay mcalister & mcgibbon LLP, 53 bothwell street, glasgow, G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from, mercantile chambers, mclay mcalister & mcgibbon LLP, 53 bothwell street, glasgow, G2 6TS (1 page) |
3 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: mclay mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Location of debenture register (1 page) |
3 October 2007 | Location of debenture register (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: mclay mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 53 bothwell street, glasgow, G2 6TS (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 53 bothwell street, glasgow, G2 6TS (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
28 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
9 October 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
9 October 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 53 bothwell street, glasgow, G2 6TS (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 53 bothwell street, glasgow, G2 6TS (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (9 pages) |
31 July 2002 | Incorporation (9 pages) |