Milton Of Campsie
G66 8AN
Scotland
Director Name | Michelle Beattie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch, Milton Of Campsie Glasgow G66 8AN Scotland |
Secretary Name | Mr George Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Secretary Name | Michelle Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch, Milton Of Campsie Glasgow G66 8AN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,775,447 |
Gross Profit | £2,033,226 |
Net Worth | £1,388,312 |
Cash | £164 |
Current Liabilities | £5,117,574 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Notice of final meeting of creditors (4 pages) |
1 December 2015 | Notice of final meeting of creditors (4 pages) |
22 December 2014 | Registered office address changed from Woodburn House Auchenreoch Glasgow G66 8AN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from Woodburn House Auchenreoch Glasgow G66 8AN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 December 2014 (2 pages) |
19 December 2014 | Notice of winding up order (1 page) |
19 December 2014 | Notice of winding up order (1 page) |
19 December 2014 | Court order notice of winding up (1 page) |
19 December 2014 | Court order notice of winding up (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 December 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 December 2006 | Return made up to 30/06/06; full list of members (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
19 June 2003 | Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Alterations to a floating charge (9 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (7 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (7 pages) |
10 April 2003 | Alterations to a floating charge (9 pages) |
9 January 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 65 bath street glasgow G2 2DD (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 65 bath street glasgow G2 2DD (1 page) |
6 December 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (18 pages) |
15 August 2002 | Incorporation (18 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |