Bishopbriggs
Glasgow
Lanarkshire
G64 1UJ
Scotland
Secretary Name | John Armstrong Snr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Wallacewell Quad Glasgow G21 3PX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1000 at £1 | Isabel Armstrong 25.00% Ordinary |
---|---|
1000 at £1 | John Armstrong Jnr 25.00% Ordinary |
1000 at £1 | John Armstrong Snr 25.00% Ordinary |
1000 at £1 | Margaret Armstrong 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,310 |
Cash | £10 |
Current Liabilities | £117,321 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Notice of final meeting of creditors (4 pages) |
3 April 2012 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 3 April 2012 (2 pages) |
1 March 2012 | Notice of winding up order (1 page) |
1 March 2012 | Court order notice of winding up (1 page) |
6 February 2012 | Appointment of a provisional liquidator (1 page) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for John Armstrong Jnr on 27 August 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
22 August 2003 | Return made up to 27/08/03; full list of members (6 pages) |
22 August 2003 | Ad 18/07/03--------- £ si 3998@1 (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |