Rosebank
Kirkintilloch
Strathclyde
G66 3RT
Scotland
Director Name | Douglas Bruce Smollet |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doneen Cottage South Blackbog Old Meldrum Aberdeenshire AB51 0AG Scotland |
Director Name | Mr Alan Thomas Sutherland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Old Mill Road Inverness Highland IV2 3HR Scotland |
Director Name | Allan Macreath |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Cedar Road Killearn Glasgow Lanarkshire G63 9RU Scotland |
Secretary Name | Brian Esdale Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Coillesdene Crescent Edinburgh Midlothian EH15 2JL Scotland |
Director Name | Kenneth Turnbull Finlay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 8d West Mill Road Colinton Edinburgh Lothian EH13 0NX Scotland |
Director Name | Thomas Wilson Morton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Jasmine Close Walkerville Newcastle Upon Tyne NE6 4PD |
Secretary Name | Aileen Alexina Smollet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Doneen Cottage South Blackbog Oldmeldrum Aberdeenshire AB51 0AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | AGD Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2011) |
Correspondence Address | Units 1 & 2 Block 15 Cambuslang Investment Park Cambuslang Glasgow Strathclyde G32 8RG Scotland |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
4k at £1 | Stuart Patterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,051 |
Cash | £3,472 |
Current Liabilities | £468 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Termination of appointment of Aileen Smollet as a secretary (1 page) |
8 January 2013 | Termination of appointment of Aileen Smollet as a secretary (1 page) |
10 December 2012 | Termination of appointment of Agd Management Ltd as a director (1 page) |
10 December 2012 | Termination of appointment of Agd Management Ltd as a director (1 page) |
1 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Registered office address changed from Unit 1 & 2, Block 15 Cambuslang Investment Park Cambuslang Glasgow G32 8RG on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Unit 1 & 2, Block 15 Cambuslang Investment Park Cambuslang Glasgow G32 8RG on 26 June 2012 (1 page) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Termination of appointment of Thomas Morton as a director (1 page) |
1 April 2010 | Termination of appointment of Thomas Morton as a director (1 page) |
1 April 2010 | Termination of appointment of Allan Macreath as a director (1 page) |
1 April 2010 | Termination of appointment of Allan Macreath as a director (1 page) |
15 March 2010 | Appointment of Agd Management Ltd as a director (2 pages) |
15 March 2010 | Appointment of Agd Management Ltd as a director (2 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
21 January 2009 | Return made up to 18/09/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 October 2007 | Return made up to 18/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 18/09/07; no change of members (8 pages) |
3 January 2007 | Return made up to 18/09/06; full list of members (9 pages) |
3 January 2007 | Return made up to 18/09/06; full list of members (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
31 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
8 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
8 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
8 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
3 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
9 June 2003 | Company name changed the garage door & gate company l td.\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed the garage door & gate company l td.\certificate issued on 09/06/03 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 38 coillesdene crescent edinburgh EH15 2JL (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 38 coillesdene crescent edinburgh EH15 2JL (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Company name changed the garage door company (managem ent) LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed the garage door company (managem ent) LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |
18 September 2002 | Incorporation (16 pages) |