Wall Hall Drive
Aldenham
WD25 8BW
Director Name | Ms Fiona Shields |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Graffham Avenue Giffnock Glasgow G46 6EL Scotland |
Secretary Name | Mrs Louise Kramer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Middledown Wall Hall Drive Aldenham WD25 8BW |
Director Name | Mrs Louise Kramer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(10 years after company formation) |
Appointment Duration | 8 years (closed 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Middle Down, Wall Hall Drive Aldenham Watford WD25 8BW |
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 |
Website | kramerconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6373322 |
Telephone region | Glasgow |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Fiona Shields 40.00% Ordinary |
---|---|
30 at £1 | Louise Kramer 30.00% Ordinary |
30 at £1 | Mr Maxwell Kramer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,527 |
Cash | £70,388 |
Current Liabilities | £30,431 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2006 | Delivered on: 6 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
5 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2020 | Final account prior to dissolution in CVL (5 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 January 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Appointment of Mrs Louise Kramer as a director (2 pages) |
4 October 2013 | Appointment of Mrs Louise Kramer as a director (2 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Director's details changed for Fiona Shields on 18 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Fiona Shields on 18 September 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o martin airken & co. Caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o martin airken & co. Caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / maxwell kramer / 18/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / maxwell kramer / 18/09/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members
|
18 October 2006 | Return made up to 18/09/06; full list of members
|
6 July 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 November 2003 | Return made up to 18/09/03; full list of members (8 pages) |
7 November 2003 | Return made up to 18/09/03; full list of members (8 pages) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 160 hope street glasgow G2 2TJ (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 160 hope street glasgow G2 2TJ (1 page) |
21 October 2002 | Ad 15/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |
18 September 2002 | Incorporation (16 pages) |