Garelochhead
Helensburgh
Dunbartonshire
G84 0EP
Scotland
Secretary Name | Mr John Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 3 Millstream Court Paisley Renfrewshire PA1 1RG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 806 Crow Road Glasgow G13 1LY Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1 at £1 | George Mcnab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,672 |
Cash | £2,354 |
Current Liabilities | £12,941 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 July 2004 | Delivered on: 14 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 806 crow road, glasgow. Outstanding |
---|---|
5 April 2004 | Delivered on: 19 April 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 |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr George Mcnab on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Mr George Mcnab on 6 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr George Mcnab on 6 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Director's details changed for Mr George Mcnab on 1 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr George Mcnab on 1 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr George Mcnab on 1 December 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 July 2012 | Company name changed crow road barbers LIMITED\certificate issued on 23/07/12
|
23 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 July 2012 | Company name changed crow road barbers LIMITED\certificate issued on 23/07/12
|
23 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
27 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
18 December 2009 | Company name changed mcnab barbers LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Resolutions
|
18 December 2009 | Company name changed mcnab barbers LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Resolutions
|
6 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for George Mcnab on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for George Mcnab on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for George Mcnab on 6 November 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
7 January 2009 | Return made up to 21/10/08; full list of members (3 pages) |
7 January 2009 | Return made up to 21/10/08; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
16 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
27 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
27 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
6 February 2007 | Return made up to 21/10/06; full list of members (6 pages) |
6 February 2007 | Return made up to 21/10/06; full list of members (6 pages) |
16 October 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
16 October 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 March 2005 | Return made up to 21/10/04; full list of members (6 pages) |
30 March 2005 | Return made up to 21/10/04; full list of members (6 pages) |
17 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
17 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
19 April 2004 | Partic of mort/charge * (6 pages) |
19 April 2004 | Partic of mort/charge * (6 pages) |
3 November 2003 | Return made up to 21/10/03; full list of members
|
3 November 2003 | Return made up to 21/10/03; full list of members
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |