Glasgow
G2 2BX
Scotland
Director Name | Mr John Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Helmsdale Avenue Blantyre Glasgow G72 9NY Scotland |
Director Name | Steven George McClure |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Earl Rise Dundonald Ayrshire KA2 9JJ Scotland |
Secretary Name | Steven George McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Earl Rise Dundonald Ayrshire KA2 9JJ 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 |
Secretary Name | Formations.Co.Uk (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2006) |
Correspondence Address | Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £61,802 |
Cash | £15,894 |
Current Liabilities | £101,775 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 December 2014 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 17 December 2014 (1 page) |
---|---|
17 December 2014 | Notice of winding up order (1 page) |
17 December 2014 | Court order notice of winding up (2 pages) |
24 November 2014 | Appointment of a provisional liquidator (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
28 May 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Busines Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Boss House 6 Spiersbridge Way Spiersbridge Busines Park Thornliebank Glasgow G46 8NG on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Director's details changed for Frank Mcskeane on 23 November 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Termination of appointment of Steven Mcclure as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Steven Mcclure as a director (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from murray house 17 murray street paisley PA3 1QG (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
7 September 2006 | Company name changed boss decorating services LIMITED\certificate issued on 07/09/06 (3 pages) |
19 April 2006 | Secretary resigned (1 page) |
25 November 2005 | Return made up to 08/10/05; full list of members
|
23 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
15 April 2004 | Director resigned (1 page) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 January 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
10 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
8 August 2003 | Partic of mort/charge * (6 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
18 October 2002 | Company name changed arrangold LIMITED\certificate issued on 18/10/02 (2 pages) |
8 October 2002 | Incorporation (16 pages) |