Glasgow
G2 7DA
Scotland
Director Name | Mr Michael Docherty |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mrs Caroline Conlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Recruitment Con |
Country of Residence | Scotland |
Correspondence Address | 3 Thornly Park Drive Paisley PA2 7RR Scotland |
Director Name | Christine Mary McIntyre |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Mr Daniel Blyth McIntyre |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Recruitment Con |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bothwell Street Glasgow G2 6LU Scotland |
Secretary Name | Mrs Christine Mary McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bothwell Street Glasgow G2 6LU Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £46,007 |
Cash | £3,598 |
Current Liabilities | £130,773 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 November 2002 | Delivered on: 14 November 2002 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due under the factoring agreement dated 12 november 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2022 | Move from Administration to Dissolution (23 pages) |
12 September 2022 | Administrator's progress report (23 pages) |
24 March 2022 | Administrator's progress report (26 pages) |
19 October 2021 | Satisfaction of charge 1 in full (1 page) |
12 October 2021 | Administrator's progress report (23 pages) |
10 September 2021 | Notice of extension of period of Administration (3 pages) |
13 July 2021 | Appointment of replacement or additional administrator (3 pages) |
13 July 2021 | Order removing administrator from office (5 pages) |
13 July 2021 | Appointment of replacement or additional administrator (3 pages) |
13 July 2021 | Order removing administrator from office (5 pages) |
16 April 2021 | Administrator's progress report (24 pages) |
17 December 2020 | Statement of affairs AM02SOASCOT (9 pages) |
11 December 2020 | Approval of administrator’s proposals (3 pages) |
6 November 2020 | Notice of Administrator's proposal (31 pages) |
16 September 2020 | Appointment of an administrator (6 pages) |
16 September 2020 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 16 September 2020 (2 pages) |
25 November 2019 | Accounts for a small company made up to 30 April 2019 (17 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Mr Michael Docherty on 15 March 2019 (2 pages) |
25 October 2018 | Change of details for Prime Staff Services Limited as a person with significant control on 1 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
19 October 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
5 June 2018 | Appointment of Mr Michael Docherty as a director on 25 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Caroline Conlin as a director on 25 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Christine Mary Mcintyre as a secretary on 25 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Christine Mary Mcintyre as a director on 25 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Daniel Blyth Mcintyre as a director on 25 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Antonio Marco Vezza as a director on 23 May 2018 (2 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page) |
6 January 2016 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 10 Bothwell Street Glasgow G2 6LU on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 10 Bothwell Street Glasgow G2 6LU on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to 10 Bothwell Street Glasgow G2 6LU on 6 January 2016 (1 page) |
10 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Christine Mary Mcintyre on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Christine Mary Mcintyre on 1 December 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Christine Mary Mcintyre on 1 December 2014 (1 page) |
12 December 2014 | Director's details changed for Christine Mary Mcintyre on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Daniel Blyth Mcintyre on 1 December 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Christine Mary Mcintyre on 1 December 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Daniel Blyth Mcintyre on 1 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Daniel Blyth Mcintyre on 1 December 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Christine Mary Mcintyre on 1 December 2014 (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
23 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
26 February 2013 | Registered office address changed from C/O Macdonalds 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O Macdonalds 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Caroline Conlin on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Caroline Conlin on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Caroline Conlin on 4 November 2009 (2 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
13 February 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
13 February 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
6 November 2006 | Return made up to 24/10/06; full list of members
|
6 November 2006 | Return made up to 24/10/06; full list of members
|
27 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
27 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
13 March 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
13 March 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
9 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
9 December 2004 | Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
9 December 2004 | Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
5 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Partic of mort/charge * (7 pages) |
14 November 2002 | Partic of mort/charge * (7 pages) |
24 October 2002 | Incorporation (19 pages) |
24 October 2002 | Incorporation (19 pages) |