26 West Nile Street
Glasgow
G1 2PF
Scotland
Director Name | Mr Peter Vincent Stienlet |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2013(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton House First Floor 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mr Conor John Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 November 2015(13 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 September 2019) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Afton House First Floor 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mr Doug Roy Tidswell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(13 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton House First Floor 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mr Nicholas Mark Beckwith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(13 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afton House First Floor 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | Mrs Morag Anne Dow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2010) |
Role | Finance/Admin Director |
Country of Residence | Scotland |
Correspondence Address | 38 Delph Wynd Tullibody Alloa Clacks FK10 2TW Scotland |
Director Name | Mr David Irvine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 February 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Orient House 16 McPhater Street Glasgow G4 0HW Scotland |
Secretary Name | Mrs Morag Anne Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 May 2010) |
Role | Finance/Admin Director |
Country of Residence | Scotland |
Correspondence Address | 38 Delph Wynd Tullibody Alloa Clacks FK10 2TW Scotland |
Director Name | Mr Barry Joseph Ward |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2012) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | Orient House 16 McPhater Street Glasgow G4 0HW Scotland |
Director Name | Douglas Keiller Adam |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 November 2009) |
Role | Design Engineer |
Correspondence Address | 27 Westport, Hairmyres East Kilbride G75 8QP Scotland |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Afton House First Floor 26 West Nile Street Glasgow G1 2PF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.patrickparsons.co.uk |
---|
Registered Address | Afton House First Floor 26 West Nile Street Glasgow G1 2PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£208,097 |
Cash | £45,179 |
Current Liabilities | £584,611 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 August 2017 | Delivered on: 5 September 2017 Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
18 December 2015 | Delivered on: 29 December 2015 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Nucleus Commercial FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Satisfied on: 16 January 2016 Persons entitled: Close Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 March 2005 | Delivered on: 9 March 2005 Satisfied on: 15 December 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
20 June 2003 | Delivered on: 11 July 2003 Satisfied on: 7 November 2005 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. Fully Satisfied |
23 May 2003 | Delivered on: 29 May 2003 Satisfied on: 8 September 2003 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. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2019 | Voluntary strike-off action has been suspended (1 page) |
24 October 2018 | Termination of appointment of Mark Turner as a director on 11 October 2018 (1 page) |
14 March 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 December 2017 | Application to strike the company off the register (4 pages) |
21 December 2017 | Application to strike the company off the register (4 pages) |
19 December 2017 | Satisfaction of charge SC2390440005 in full (1 page) |
19 December 2017 | Satisfaction of charge SC2390440005 in full (1 page) |
19 December 2017 | Satisfaction of charge SC2390440006 in full (1 page) |
19 December 2017 | Satisfaction of charge SC2390440006 in full (1 page) |
6 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
6 September 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
5 September 2017 | Registration of charge SC2390440007, created on 30 August 2017 (47 pages) |
5 September 2017 | Registration of charge SC2390440007, created on 30 August 2017 (47 pages) |
8 December 2016 | Registered office address changed from Orient House 16 Mcphater Street Glasgow G4 0HW to Afton House First Floor 26 West Nile Street Glasgow G1 2PF on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Orient House 16 Mcphater Street Glasgow G4 0HW to Afton House First Floor 26 West Nile Street Glasgow G1 2PF on 8 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Peter Vincent Stienlet on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Dr Grant Vincent Richardson on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Doug Tidswell on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Conor John Murphy on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Conor John Murphy on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Nicholas Beckwith on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Doug Tidswell on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Dr Grant Vincent Richardson on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Peter Vincent Stienlet on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Nicholas Beckwith on 7 December 2016 (2 pages) |
30 November 2016 | Termination of appointment of David Irvine as a director on 3 February 2016 (1 page) |
30 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of David Irvine as a director on 3 February 2016 (1 page) |
30 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 September 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
6 September 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
22 January 2016 | Appointment of Mr Doug Tidswell as a director on 2 November 2015 (2 pages) |
22 January 2016 | Appointment of Mr Conor John Murphy as a director on 2 November 2015 (2 pages) |
22 January 2016 | Appointment of Mr Nicholas Beckwith as a director on 2 November 2015 (2 pages) |
22 January 2016 | Appointment of Mr Conor John Murphy as a director on 2 November 2015 (2 pages) |
22 January 2016 | Appointment of Mr Doug Tidswell as a director on 2 November 2015 (2 pages) |
22 January 2016 | Appointment of Mr Nicholas Beckwith as a director on 2 November 2015 (2 pages) |
16 January 2016 | Satisfaction of charge 4 in full (4 pages) |
16 January 2016 | Satisfaction of charge 4 in full (4 pages) |
29 December 2015 | Registration of charge SC2390440006, created on 18 December 2015 (18 pages) |
29 December 2015 | Registration of charge SC2390440006, created on 18 December 2015 (18 pages) |
23 December 2015 | Registration of charge SC2390440005, created on 18 December 2015 (18 pages) |
23 December 2015 | Registration of charge SC2390440005, created on 18 December 2015 (18 pages) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered office address Orient House 16 Mcphater Street Glasgow G4 0HW (1 page) |
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered office address Orient House 16 Mcphater Street Glasgow G4 0HW (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
29 August 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
26 June 2013 | Appointment of Dr Grant Richardson as a director (2 pages) |
26 June 2013 | Appointment of Dr Grant Richardson as a director (2 pages) |
26 June 2013 | Appointment of Mr Peter Vincent Stienlet as a director (2 pages) |
26 June 2013 | Appointment of Mr Mark Turner as a director (2 pages) |
26 June 2013 | Appointment of Mr Peter Vincent Stienlet as a director (2 pages) |
26 June 2013 | Appointment of Mr Mark Turner as a director (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 January 2013 | Termination of appointment of Barry Ward as a director (1 page) |
29 January 2013 | Termination of appointment of Barry Ward as a director (1 page) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Barry Joseph Ward on 1 June 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Barry Joseph Ward on 1 June 2011 (2 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Barry Joseph Ward on 1 June 2011 (2 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Mr David Irvine on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr David Irvine on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Barry Joseph Ward on 29 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Douglas Adam as a director (1 page) |
29 November 2010 | Director's details changed for Barry Joseph Ward on 29 November 2010 (2 pages) |
29 November 2010 | Termination of appointment of Douglas Adam as a director (1 page) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of Morag Dow as a director (1 page) |
4 June 2010 | Termination of appointment of Morag Dow as a secretary (1 page) |
4 June 2010 | Termination of appointment of Morag Dow as a secretary (1 page) |
4 June 2010 | Termination of appointment of Morag Dow as a director (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 August 2009 | Director appointed douglas keiller adam (2 pages) |
18 August 2009 | Director appointed douglas keiller adam (2 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
15 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 November 2005 | Dec mort/charge * (2 pages) |
7 November 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Return made up to 01/11/05; full list of members (7 pages) |
25 October 2005 | Return made up to 01/11/05; full list of members (7 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
3 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
3 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members
|
3 December 2003 | Return made up to 01/11/03; full list of members
|
8 September 2003 | Dec mort/charge * (4 pages) |
8 September 2003 | Dec mort/charge * (4 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Ad 08/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
9 July 2003 | Ad 08/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Partic of mort/charge * (6 pages) |
29 May 2003 | Partic of mort/charge * (6 pages) |
28 April 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
28 April 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
19 February 2003 | Company name changed blp 2002-59 LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed blp 2002-59 LIMITED\certificate issued on 19/02/03 (2 pages) |
1 November 2002 | Incorporation (15 pages) |
1 November 2002 | Incorporation (15 pages) |