Houston Road
Houston
PA3 3AY
Scotland
Director Name | Patrick Carlin Logan |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 July 2014) |
Role | Installation Director |
Country of Residence | Scotland |
Correspondence Address | 8 Selvieland Farm Cottages Houston Road Houston PA3 3AY Scotland |
Secretary Name | Patrick Carlin Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 July 2014) |
Role | Installation Director |
Country of Residence | Scotland |
Correspondence Address | 8 Selvieland Farm Cottages Houston Road Houston PA3 3AY Scotland |
Director Name | John Duncanson Gibson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 25 Everard Quadrant Colston Glasgow Strathlcyde G21 1XP Scotland |
Secretary Name | John Duncanson Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 25 Everard Quadrant Colston Glasgow Strathlcyde G21 1XP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £11,393 |
Cash | £250 |
Current Liabilities | £143,245 |
Latest Accounts | 31 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Notice of final meeting of creditors (3 pages) |
3 April 2014 | Notice of final meeting of creditors (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 8 selvieland farm houston road houston PA3 3AY (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 8 selvieland farm houston road houston PA3 3AY (1 page) |
16 July 2009 | Court order notice of winding up (1 page) |
16 July 2009 | Court order notice of winding up (1 page) |
16 July 2009 | Notice of winding up order (1 page) |
16 July 2009 | Notice of winding up order (1 page) |
10 June 2009 | Appointment of a provisional liquidator (1 page) |
10 June 2009 | Appointment of a provisional liquidator (1 page) |
7 April 2009 | Return made up to 03/10/08; no change of members (6 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 3 clydeside road rutherglen glasgow G73 1SY (1 page) |
7 April 2009 | Return made up to 03/10/08; no change of members (6 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 3 clydeside road rutherglen glasgow G73 1SY (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Return made up to 03/10/07; full list of members (7 pages) |
28 January 2008 | Return made up to 03/10/07; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 20 279 abercrombie street bridgeton glasgow G40 2DD (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 20 279 abercrombie street bridgeton glasgow G40 2DD (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
28 November 2005 | Return made up to 03/10/05; full list of members
|
28 November 2005 | Return made up to 03/10/05; full list of members
|
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 January 2005 | Return made up to 03/10/04; full list of members (7 pages) |
6 January 2005 | Return made up to 03/10/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 144 saint vincent street glasgow G2 5LQ (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 144 saint vincent street glasgow G2 5LQ (1 page) |
22 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |