Glasgow
G2 5UB
Scotland
Secretary Name | Mr Scott Robertson |
---|---|
Status | Closed |
Appointed | 09 March 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 2017) |
Role | Company Director |
Correspondence Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Andrew Lamond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 March 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Avenue Edinburgh EH4 6AW Scotland |
Secretary Name | Mr Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 March 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Avenue Edinburgh EH4 6AW Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £532,819 |
Cash | £837,103 |
Current Liabilities | £385,587 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
7 December 2015 | Registered office address changed from 7 Barnton Avenue Edinburgh Midlothian EH4 6AW to 90 st. Vincent Street Glasgow G2 5UB on 7 December 2015 (2 pages) |
7 December 2015 | Resolutions
|
4 November 2015 | Termination of appointment of Andrew Lamond as a secretary on 9 March 2015 (1 page) |
4 November 2015 | Termination of appointment of Andrew Lamond as a secretary on 9 March 2015 (1 page) |
4 November 2015 | Termination of appointment of Andrew Lamond as a director on 9 March 2015 (1 page) |
4 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Andrew Lamond as a director on 9 March 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Scott Robertson on 1 August 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Scott Robertson on 1 August 2015 (2 pages) |
4 November 2015 | Appointment of Mr Scott Robertson as a secretary on 9 March 2015 (2 pages) |
4 November 2015 | Appointment of Mr Scott Robertson as a secretary on 9 March 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from quay house 142 commercial street edinburgh midlothian EH6 6LB (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 14/08/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 7 barnton avenue edinburgh EH4 6AW (1 page) |
26 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Return made up to 14/08/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
19 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
19 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (15 pages) |