Rutherglen
Glasgow
G73 3SH
Scotland
Director Name | Margo McBeth Yule |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2009) |
Role | Shopkeeper |
Correspondence Address | 65 Woodside Avenue Rutherglen Glasgow G73 3JT Scotland |
Director Name | Craig Watson Yule |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2018) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 195a Stonelaw Road Burnside Glasgow G73 3SH Scotland |
Secretary Name | Margo McBeth Yule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2009) |
Role | Shopkeeper |
Correspondence Address | 65 Woodside Avenue Rutherglen Glasgow G73 3JT Scotland |
Director Name | Mrs Deborah McAllister |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 October 2018) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfarm Court Cambuslang Glasgow G72 7TU Scotland |
Secretary Name | Mrs Deborah McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2018) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westfarm Court Cambuslang Glasgow G72 7TU Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0141 7714954 |
---|---|
Telephone region | Glasgow |
Registered Address | 14 Main Street Baillieston Glasgow G69 6SJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
1 at £1 | Deborah Mcallister 50.00% Ordinary |
---|---|
1 at £1 | Mr Craig Watson Yule 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,739 |
Cash | £840 |
Current Liabilities | £35,958 |
Latest Accounts | 31 October 2018 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2019 | Application to strike the company off the register (3 pages) |
10 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 December 2018 | Notification of Martha Mcbeth Yule as a person with significant control on 30 November 2018 (2 pages) |
10 December 2018 | Appointment of Mrs Martha Mcbeth Yule as a director on 30 November 2018 (2 pages) |
10 December 2018 | Cessation of Craig Yule as a person with significant control on 30 November 2018 (1 page) |
10 December 2018 | Termination of appointment of Craig Watson Yule as a director on 30 November 2018 (1 page) |
10 December 2018 | Termination of appointment of Deborah Mcallister as a secretary on 30 November 2018 (1 page) |
25 October 2018 | Cessation of Deborah Mcallister as a person with significant control on 12 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Deborah Mcallister as a director on 12 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mrs Deborah Mcallister on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Craig Watson Yule on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Deborah Mcallister on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mrs Deborah Mcallister on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Deborah Mcallister on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Craig Watson Yule on 13 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 May 2009 | Director and secretary appointed deborah mcallister (1 page) |
25 May 2009 | Appointment terminated director and secretary margo yule (1 page) |
25 May 2009 | Director and secretary appointed deborah mcallister (1 page) |
25 May 2009 | Appointment terminated director and secretary margo yule (1 page) |
10 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members
|
2 November 2006 | Return made up to 07/10/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 October 2003 | Return made up to 07/10/03; full list of members
|
18 October 2003 | Return made up to 07/10/03; full list of members
|
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 14 main street baillieston glasgow G69 6SJ (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 14 main street, baillieston, glasgow, G69 6SJ (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (6 pages) |
7 October 2002 | Incorporation (6 pages) |