6 Rowan Road
Glasgow
G41 5BS
Scotland
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | David McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LP Scotland |
Secretary Name | John David Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | Flat 3/02, 59 Avenuepark Street Glasgow G20 8LN Scotland |
Secretary Name | MacDonald Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(9 months after company formation) |
Appointment Duration | 3 months (resigned 18 August 2003) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Registered Address | 362 Albert Drive Glasgow G41 5PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Year | 2007 |
---|---|
Net Worth | £5,189,323 |
Cash | £164,093 |
Current Liabilities | £576,979 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 May 2008 | Delivered on: 22 May 2008 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Lodge 29 rowardennan, glasgow. Outstanding |
---|---|
27 February 2008 | Delivered on: 7 March 2008 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: The gables hotel, 1 annan road, gretna. Outstanding |
19 February 2008 | Delivered on: 21 February 2008 Persons entitled: Dunfermline Building Society Classification: Assignation of rent Secured details: All sums due or to become due. Particulars: Craigie hall, rowan road, glasgow; cariston hotel, 11 miller road, ayr; hawthorns, 1 gartness road, drymen and others. Outstanding |
6 March 2007 | Delivered on: 14 March 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 11/1 variety gate, 289 bath street, glasgow. Outstanding |
10 January 2007 | Delivered on: 29 January 2007 Persons entitled: Dunfermline Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property known as land and buildings to the south of walker road, newcastle-upon-tyne TY442644. Outstanding |
15 December 2006 | Delivered on: 23 December 2006 Persons entitled: Dunfermline Building Society Classification: Legal charge Secured details: The secured obligations. Particulars: The second to fifth floors jackson house newcastle upon tyne TY438512. Outstanding |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l 6 balvicar drive queens park glasgow. Outstanding |
2 October 2006 | Delivered on: 7 October 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 main street, drymen. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 32 balvicar street, glasgow. Outstanding |
2 June 2006 | Delivered on: 9 June 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 main street, drymen. Outstanding |
10 May 2006 | Delivered on: 16 May 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7/1 variety gate, 289 bath street, glasgow. Outstanding |
3 April 2006 | Delivered on: 12 April 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 32 balvicar street, glasgow. Outstanding |
23 March 2006 | Delivered on: 29 March 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/1, 36 balvicar street, glasgow. Outstanding |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 variety gate, 289 bath street, glasgow. Outstanding |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 10/8 variety gate, 289 bath street, glasgow. Outstanding |
18 January 2006 | Delivered on: 21 January 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 variety gate, 289 bath street, glasgow. Outstanding |
17 January 2006 | Delivered on: 19 January 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/1 variety gate, 289 bath street, glasgow. Outstanding |
17 January 2006 | Delivered on: 19 January 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 main street, drymen. Outstanding |
29 December 2005 | Delivered on: 6 January 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Hawthorns, 1 gartness road, drymen. Outstanding |
13 December 2005 | Delivered on: 20 December 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 10/5 variety gate, 289 bath street, glasgow. Outstanding |
1 December 2005 | Delivered on: 10 December 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 36 balvicar street, glasgow. Outstanding |
15 November 2005 | Delivered on: 18 November 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 miller road, ayr. Outstanding |
8 November 2005 | Delivered on: 11 November 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 289 bath street, glasgow. Outstanding |
8 November 2005 | Delivered on: 11 November 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 289 bath street, glasgow. Outstanding |
8 November 2005 | Delivered on: 11 November 2005 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Falt 4/2, 289 bath street, glasgow. Outstanding |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Alistair John Mckever 362 Albert Drive Glasgow G41 5PL on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Alistair John Mckever 362 Albert Drive Glasgow G41 5PL on 14 December 2016 (2 pages) |
7 December 2016 | Notice of ceasing to act as receiver or manager (1 page) |
7 December 2016 | Notice of ceasing to act as receiver or manager (1 page) |
18 April 2013 | Termination of appointment of John Stuart as a secretary (2 pages) |
18 April 2013 | Termination of appointment of John Stuart as a secretary (2 pages) |
28 September 2009 | Notice of receiver's report (12 pages) |
28 September 2009 | Notice of receiver's report (12 pages) |
8 September 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
8 September 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from craigie hall 6 rowan road glasgow G41 5BS (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from craigie hall 6 rowan road glasgow G41 5BS (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
30 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
28 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
29 January 2007 | Partic of mort/charge * (6 pages) |
29 January 2007 | Partic of mort/charge * (6 pages) |
23 December 2006 | Partic of mort/charge * (7 pages) |
23 December 2006 | Partic of mort/charge * (7 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
28 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
28 June 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (3 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
9 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
5 October 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
23 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed (1 page) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: agnew lane 66 albert road glasgow G42 8DW (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: agnew lane 66 albert road glasgow G42 8DW (1 page) |
7 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
26 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 July 2004 | Partic of mort/charge * (5 pages) |
3 July 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
11 May 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
31 March 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Partic of mort/charge * (5 pages) |
19 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Return made up to 14/08/03; full list of members (6 pages) |
17 March 2004 | Return made up to 14/08/03; full list of members (6 pages) |
2 March 2004 | Amending 88(2) 14/05/03 (2 pages) |
2 March 2004 | Amending 88(2) 14/05/03 (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Alterations to a floating charge (10 pages) |
28 May 2003 | Alterations to a floating charge (10 pages) |
23 May 2003 | Partic of mort/charge * (7 pages) |
23 May 2003 | Partic of mort/charge * (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2003 | New secretary appointed (1 page) |
16 May 2003 | New secretary appointed (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Company name changed exchangelaw (no.324) LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed exchangelaw (no.324) LIMITED\certificate issued on 14/05/03 (2 pages) |
14 August 2002 | Incorporation (24 pages) |
14 August 2002 | Incorporation (24 pages) |