Stepps
Glasgow
G33 6PW
Scotland
Director Name | Lesley Knowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | Scotland |
Correspondence Address | 36 Cumbernauld Road Stepps Glasgow G33 6PW Scotland |
Secretary Name | Lesley Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | Scotland |
Correspondence Address | 36 Cumbernauld Road Stepps Glasgow G33 6PW Scotland |
Director Name | Mr Reece Knowles |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2013) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cumbernauld Road Stepps Glasgow G33 6PW Scotland |
Director Name | Mr Warren Knowles |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2013) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cumbernauld Road Stepps Glasgow G33 6PW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
25k at £1 | James Knowles 50.00% Ordinary |
---|---|
25k at £1 | Lesley Knowles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,165 |
Cash | £1,101 |
Current Liabilities | £109,549 |
Latest Accounts | 30 November 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 high street, kirkcaldy. Outstanding |
---|---|
21 May 2004 | Delivered on: 28 May 2004 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. Outstanding |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
26 June 2017 | Notice of final meeting of creditors (3 pages) |
3 August 2016 | Resolutions
|
28 July 2016 | Registered office address changed from 36 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6PW to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 28 July 2016 (2 pages) |
30 June 2016 | Satisfaction of charge 2 in full (4 pages) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for James Knowles on 1 December 2009 (2 pages) |
25 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Lesley Knowles on 1 December 2009 (2 pages) |
25 November 2015 | Director's details changed for Lesley Knowles on 1 December 2009 (2 pages) |
25 November 2015 | Director's details changed for James Knowles on 1 December 2009 (2 pages) |
6 October 2015 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to 36 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6PW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to 36 Cumbernauld Road Stepps Glasgow Lanarkshire G33 6PW on 6 October 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
7 March 2013 | Termination of appointment of Warren Knowles as a director (1 page) |
7 March 2013 | Termination of appointment of Reece Knowles as a director (1 page) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 November 2009 | Appointment of Mr. Warren Knowles as a director (1 page) |
26 November 2009 | Appointment of Mr Reece Knowles as a director (1 page) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
9 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
24 September 2004 | Return made up to 08/10/03; full list of members; amend (7 pages) |
3 August 2004 | Ad 01/10/03--------- £ si 49998@1 (2 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 March 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
10 October 2003 | Return made up to 08/10/03; full list of members
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |