Glasgow
G12 0PW
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 16 May 2017) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Rose Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2007) |
Role | Local Government Officer |
Correspondence Address | 10 Oronsay Crescent Glasgow G61 2EX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Carol Anne Proudfoot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,688 |
Cash | £4,383 |
Current Liabilities | £2,695 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 August 2004 | Delivered on: 8 September 2004 Satisfied on: 2 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 327 golfhill drive, glasgow GLA138118. Fully Satisfied |
---|---|
28 July 2004 | Delivered on: 2 August 2004 Satisfied on: 23 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 319 golfhill drive, glasgow--title number GLA133737. Fully Satisfied |
20 July 2004 | Delivered on: 3 August 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 |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Satisfaction of charge 3 in full (5 pages) |
2 October 2013 | Satisfaction of charge 3 in full (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
23 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Whitelaw Wells on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Carol Proudfoot on 17 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Whitelaw Wells on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Carol Proudfoot on 17 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / carol proudfoot / 12/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / carol proudfoot / 12/11/2008 (1 page) |
13 May 2008 | Director's change of particulars / carol proudfoot / 29/03/2008 (1 page) |
13 May 2008 | Director's change of particulars / carol proudfoot / 29/03/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
14 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members
|
26 October 2004 | Return made up to 17/10/04; full list of members
|
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (6 pages) |
2 August 2004 | Partic of mort/charge * (6 pages) |
17 October 2003 | Return made up to 17/10/03; full list of members
|
17 October 2003 | Return made up to 17/10/03; full list of members
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (15 pages) |
17 October 2002 | Incorporation (15 pages) |