Glasgow
G2 6NL
Scotland
Director Name | Mr Alexander Craig Wilkie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 07 November 2018) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Ian Larg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Rowans Loch Flemington Inverness Inverness Shire IV2 7QR Scotland |
Director Name | Mr Peter Harold Nicholson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Cottage Bishops Offley Stafford Staffordshire ST21 6ET |
Director Name | Stuart Cowan Martin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Windways 24 Marchhill Drive Dumfries DG1 1PP Scotland |
Director Name | Robert Bishop Graham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110a Maxwell Avenue Bearsden Glasgow East Dunbartonshire G61 1HU Scotland |
Director Name | Patrick Denholm Mitchell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 November 2017) |
Role | Dairyman (Retail) |
Country of Residence | Scotland |
Correspondence Address | 110a Maxwell Avenue Bearsden Glasgow East Dunbartonshire G61 1HU Scotland |
Director Name | Joseph Robin Robb |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 May 2004) |
Role | Marketing Director |
Correspondence Address | Millstone Saint Peters Vale Stamford Lincolnshire PE9 2QT |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,838 |
Cash | £24,110 |
Current Liabilities | £1,315 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Return of final meeting of voluntary winding up (9 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 December 2017 | Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow East Dunbartonshire G61 1HU to 25 Bothwell Street Glasgow G2 6NL on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 110a Maxwell Avenue Bearsden Glasgow East Dunbartonshire G61 1HU to 25 Bothwell Street Glasgow G2 6NL on 5 December 2017 (2 pages) |
28 November 2017 | Termination of appointment of Patrick Denholm Mitchell as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Patrick Denholm Mitchell as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robert Bishop Graham as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Robert Bishop Graham as a director on 27 November 2017 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 May 2017 | Director's details changed for Mr Alexander Craig Wilkie on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Patrick Denholm Mitchell on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Robert Bishop Graham on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Patrick Denholm Mitchell on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Robert Bishop Graham on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Alexander Craig Wilkie on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Kirk John Hunter on 10 May 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Termination of appointment of Ian Larg as a director (1 page) |
21 November 2011 | Termination of appointment of Ian Larg as a director (1 page) |
21 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 4 Torphichen Street Edinburgh EH3 8JQ on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 October 2009 | Director's details changed for Ian Larg on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Patrick Denholm Mitchell on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Alexander Craig Wilkie on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Larg on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alexander Craig Wilkie on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Bishop Graham on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Bishop Graham on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Patrick Denholm Mitchell on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
1 November 2007 | Return made up to 03/10/07; no change of members (8 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (9 pages) |
3 November 2006 | Return made up to 03/10/06; full list of members (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 November 2005 | Return made up to 03/10/05; full list of members
|
4 November 2005 | Return made up to 03/10/05; full list of members
|
25 November 2004 | Return made up to 03/10/04; full list of members
|
25 November 2004 | Return made up to 03/10/04; full list of members
|
13 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (3 pages) |
25 January 2004 | New director appointed (3 pages) |
10 January 2004 | Ad 18/08/03--------- £ si 3@1 (2 pages) |
10 January 2004 | Ad 18/08/03--------- £ si 3@1 (2 pages) |
9 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
3 November 2003 | Return made up to 03/10/03; full list of members
|
3 November 2003 | Return made up to 03/10/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (3 pages) |
18 March 2003 | Company name changed newco (736) LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed newco (736) LIMITED\certificate issued on 18/03/03 (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
3 October 2002 | Incorporation (24 pages) |
3 October 2002 | Incorporation (24 pages) |