Flat 3/7
Glasgow
G2 8NF
Scotland
Director Name | Mr Ronald Baxter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Glen Court Dunblane Perthshire FK15 0DY Scotland |
Secretary Name | Kenneth Ronald Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2004) |
Role | Financial Consultant |
Correspondence Address | 5 Glen Court Dunblane Perthshire FK15 0DY Scotland |
Secretary Name | Mr Kenneth Malcolm McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2015) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 58 Caplethill Road Paisley Renfrewshire PA2 7TL Scotland |
Director Name | Mr Kenneth Malcolm McDonald |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2015) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | connectfs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2214463 |
Telephone region | Glasgow |
Registered Address | 42 Westbourne Crescent Bearsden Glasgow G61 4HD Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
1 at £1 | Ronald Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,578 |
Net Worth | -£12,035 |
Cash | £18,959 |
Current Liabilities | £45,797 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2020 | Compulsory strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 May 2017 | Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 42 Westbourne Crescent Bearsden Glasgow G61 4HD on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 42 Westbourne Crescent Bearsden Glasgow G61 4HD on 3 May 2017 (1 page) |
6 January 2017 | Appointment of Mr Kenneth Ronald Baxter as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Kenneth Ronald Baxter as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Ronald Baxter as a director on 1 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Ronald Baxter as a director on 1 January 2017 (1 page) |
5 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 November 2015 | Registered office address changed from 204-206 Baltic Chambers Wellington Street Glasgow G2 6HJ to C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from 204-206 Baltic Chambers Wellington Street Glasgow G2 6HJ to C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 September 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
7 September 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
2 July 2015 | Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Kenneth Malcolm Mcdonald as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Kenneth Malcolm Mcdonald as a director on 30 June 2015 (1 page) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (2 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
4 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 31 October 2012 (9 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) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 October 2010 | Registered office address changed from C/O C/O Aiton & Co Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from C/O C/O Aiton & Co Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Ronald Baxter on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Kenneth Malcolm Mcdonald on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ronald Baxter on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Kenneth Malcolm Mcdonald on 10 December 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 07/10/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o wright, johnston & mackenzie 302 st. Vincent street glasgow G2 5RZ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: c/o wright, johnston & mackenzie 302 st. Vincent street glasgow G2 5RZ (1 page) |
13 January 2005 | Return made up to 07/10/04; full list of members
|
13 January 2005 | Return made up to 07/10/04; full list of members
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
27 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
7 October 2002 | Incorporation (18 pages) |
7 October 2002 | Incorporation (18 pages) |