Bearsden
Glasgow
G61 3DG
Scotland
Secretary Name | Mr Hugh John Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 277 Milngavie Road Bearsden Glasgow G61 3DG Scotland |
Director Name | Mr David Glen Mitchell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Ravenshall Cleland Motherwell Lanarkshire ML1 5HT Scotland |
Director Name | Mr Gary John Mitchell |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnbrae House 277 Milngavie Road Bearsden Glasgow G61 3DG Scotland |
Director Name | Mr David Glen Mitchell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnbrae House 277 Milngavie Road Bearsden Glasgow G61 3DG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 5700683 |
---|---|
Telephone region | Glasgow |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | David Glen Mitchell 50.00% Ordinary |
---|---|
50 at £1 | Hugh Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,128 |
Cash | £9 |
Current Liabilities | £57,318 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 9 November 2016 (overdue) |
---|
8 May 2008 | Delivered on: 15 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in new (or east) kilpatrick, bearsden, dumbarton. Outstanding |
---|---|
13 October 2006 | Delivered on: 26 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 21 pickerstonhall development 417 high street, newarthill LAN182171. Outstanding |
22 September 2006 | Delivered on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 20 pickerstonhall, 417 high street, newarthill LAN182217. Outstanding |
28 August 2006 | Delivered on: 5 September 2006 Satisfied on: 10 September 2011 Persons entitled: The Royal Bank of 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 |
28 February 2017 | Registered office address changed from Burnbrae House 277 Milngavie Road Bearsden Glasgow G61 3DG to Level 8, 110 Queen Street Glasgow G1 3BX on 28 February 2017 (2 pages) |
---|---|
28 February 2017 | Registered office address changed from Burnbrae House 277 Milngavie Road Bearsden Glasgow G61 3DG to Level 8, 110 Queen Street Glasgow G1 3BX on 28 February 2017 (2 pages) |
13 January 2017 | Notice of winding up order (1 page) |
13 January 2017 | Court order notice of winding up (1 page) |
13 January 2017 | Court order notice of winding up (1 page) |
13 January 2017 | Notice of winding up order (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of David Glen Mitchell as a director on 31 October 2015 (1 page) |
16 November 2015 | Termination of appointment of David Glen Mitchell as a director on 31 October 2015 (1 page) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 October 2014 | Director's details changed for Mr David Glen Mitchell on 20 May 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr David Glen Mitchell on 20 May 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Gary Mitchell as a director (1 page) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Gary Mitchell as a director (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
29 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
31 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
13 May 2011 | Appointment of Mr David Glen Mitchell as a director (2 pages) |
13 May 2011 | Appointment of Mr David Glen Mitchell as a director (2 pages) |
30 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of David Mitchell as a director (1 page) |
29 November 2010 | Appointment of Mr Gary John Mitchell as a director (2 pages) |
29 November 2010 | Termination of appointment of David Mitchell as a director (1 page) |
29 November 2010 | Appointment of Mr Gary John Mitchell as a director (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
6 November 2009 | Full accounts made up to 31 October 2008 (26 pages) |
6 November 2009 | Full accounts made up to 31 October 2008 (26 pages) |
27 October 2009 | Director's details changed for David Glen Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Glen Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Hugh John Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Hugh John Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for David Glen Mitchell on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Hugh John Mitchell on 2 October 2009 (2 pages) |
4 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
11 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: burnbrae house 277 milngavie road bearsden glasgow G61 3DG (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: burnbrae house 277 milngavie road bearsden glasgow G61 3DG (1 page) |
7 October 2004 | Return made up to 02/10/04; full list of members
|
7 October 2004 | Return made up to 02/10/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Return made up to 02/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 02/10/03; full list of members (7 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |