25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary Name | Margaret Ann Irvine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Mrs Catherine Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Westland Drive Glasgow G14 9PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £9,281 |
Cash | £18,949 |
Current Liabilities | £15,287 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
22 October 2018 | Confirmation statement made on 13 September 2018 with updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Director's details changed for Eric Douglas Ward on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Margaret Ann Irvine on 1 October 2009 (1 page) |
17 September 2010 | Secretary's details changed for Margaret Ann Irvine on 1 October 2009 (1 page) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Eric Douglas Ward on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Margaret Ann Irvine on 1 October 2009 (1 page) |
17 September 2010 | Director's details changed for Eric Douglas Ward on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
17 March 2008 | Return made up to 13/09/07; full list of members (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
17 March 2008 | Return made up to 13/09/07; full list of members (3 pages) |
4 March 2008 | Secretary appointed margaret ann irvine (1 page) |
4 March 2008 | Secretary appointed margaret ann irvine (1 page) |
4 March 2008 | Appointment terminated secretary catherine ward (1 page) |
4 March 2008 | Appointment terminated secretary catherine ward (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
30 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 77 renfrew street glasgow G2 3BY (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 77 renfrew street glasgow G2 3BY (1 page) |
4 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
4 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2002 | Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
30 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (15 pages) |
13 September 2002 | Incorporation (15 pages) |