Bearsden
Glasgow
G61 4AD
Scotland
Secretary Name | Helen Sandra Speekenbrink |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 61 Deveron Road Bearsden Glasgow G61 1LN Scotland |
Director Name | Mrs Janette Spence Henry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years (closed 22 September 2020) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
80 at £1 | Schiehallion Investments LTD 84.21% Ordinary |
---|---|
5 at £1 | Ian F. Henry 5.26% Ordinary |
10 at £1 | Helen Sandra Speekenbrink 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,362 |
Cash | £83,297 |
Current Liabilities | £1,030,005 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
2 October 2003 | Delivered on: 14 October 2003 Satisfied on: 3 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in the sub-lease between scottish enterprise and st enoch properties limited registered in the land register under title number GLA17125. Fully Satisfied |
---|---|
9 September 2003 | Delivered on: 13 September 2003 Satisfied on: 3 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
22 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
16 October 2017 | Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS on 16 October 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
28 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
28 January 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
3 October 2015 | Satisfaction of charge 2 in full (3 pages) |
3 October 2015 | Satisfaction of charge 1 in full (3 pages) |
3 October 2015 | Satisfaction of charge 1 in full (3 pages) |
3 October 2015 | Satisfaction of charge 2 in full (3 pages) |
6 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 August 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
2 November 2010 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
22 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
2 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (7 pages) |
31 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 May 2005 | Full accounts made up to 30 September 2004 (14 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
13 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
26 September 2003 | Ad 20/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2003 | Ad 20/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2003 | Return made up to 30/08/03; full list of members
|
26 September 2003 | Return made up to 30/08/03; full list of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
13 September 2003 | Partic of mort/charge * (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |