Chryston
Glasgow
G69 9HZ
Scotland
Director Name | Mr Steven Kilcoyne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Nuneaton Street Dalmarnock Glasgow G40 3JT Scotland |
Director Name | Mr Anthony John Kilcoyne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Woodhead Road Chryston Glasgow G69 9HZ Scotland |
Secretary Name | Mr Derek Kilcoyne |
---|---|
Status | Closed |
Appointed | 11 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Nuneaton Street Dalmarnock Glasgow G40 3JT Scotland |
Secretary Name | Alexandra Louise Kilcoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Whitefield Avenue Cambuslang Glasgow G72 8NP Scotland |
Secretary Name | Mr Brian James Kilcoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 159 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RE Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | snagroup.co.uk |
---|
Registered Address | Unit 6 Woodhead Road Chryston Glasgow G69 9HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
27.5k at £1 | Firm Of S&a Kilcoyne 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£363,649 |
Current Liabilities | £70,310 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 January 2009 | Delivered on: 21 January 2009 Persons entitled: S & a Kilcoyne Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All fixed and current assets. Outstanding |
---|---|
7 February 2006 | Delivered on: 25 February 2006 Satisfied on: 28 August 2010 Persons entitled: Lloyds Tsb Scotland PLC 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 |
3 October 2005 | Delivered on: 17 October 2005 Satisfied on: 20 May 2008 Persons entitled: Bibby Factors Scotland Limited 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. Fully Satisfied |
24 January 2005 | Delivered on: 28 January 2005 Satisfied on: 16 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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. Fully Satisfied |
28 November 2002 | Delivered on: 3 December 2002 Satisfied on: 22 October 2005 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: The whole assets of the company. Fully Satisfied |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 30 September 2015 (10 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
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Secretary's details changed for Mr Derek Kilcoyne on 13 September 2010 (1 page) |
9 November 2010 | Director's details changed for Mr Derek Kilcoyne on 13 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Steven Kilcoyne on 13 September 2010 (2 pages) |
9 November 2010 | Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Anthony John Kilcoyne on 13 September 2010 (2 pages) |
9 November 2010 | Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 9 November 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
30 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
30 October 2009 | Director's details changed for Stephen Kilcoyne on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Appointment terminated secretary brian kilcoyne (1 page) |
26 March 2009 | Secretary appointed mr derek kilcoyne (1 page) |
23 February 2009 | Gbp sr 425000@1 (1 page) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
8 October 2008 | Director's change of particulars / derek kilcoyne / 01/01/2008 (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
8 October 2008 | Director's change of particulars / anthony kilcoyne / 01/02/2008 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 February 2008 | New director appointed (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
10 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
16 July 2007 | Dec mort/charge * (2 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (7 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
28 November 2005 | New director appointed (2 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
17 October 2005 | Partic of mort/charge * (4 pages) |
13 October 2005 | Return made up to 13/09/05; full list of members (6 pages) |
28 January 2005 | Partic of mort/charge * (3 pages) |
1 November 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
17 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Memorandum and Articles of Association (8 pages) |
7 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Ad 18/12/03--------- £ si 425000@1=425000 £ ic 25000/450000 (2 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
3 December 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | Amending 88(2) for 20/09/02 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Ad 20/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 September 2002 | Incorporation (17 pages) |