Glasgow
G2 2QZ
Scotland
Secretary Name | Ms Angela Cecilia Mackie |
---|---|
Status | Closed |
Appointed | 15 June 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Dhileas Jill Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 75 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland |
Director Name | Mr Gerard Peter Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 67 Westfield Drive Glasgow G52 2SG Scotland |
Secretary Name | Mr Gerard Peter Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westfield Dr, Glasgow 67 Westfield Drive Glasgow G52 2SG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Admiral Street Glasgow G41 1HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
90 at £1 | Gerard Hughes 90.00% Ordinary |
---|---|
5 at £1 | Joanne Hughes 5.00% Ordinary |
5 at £1 | Michael Hughes 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,261 |
Cash | £79,410 |
Current Liabilities | £123,751 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2018 | Delivered on: 28 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 December 2022 | Satisfaction of charge SC2391170001 in full (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
19 December 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
6 July 2018 | Appointment of Ms Angela Cecilia Mackie as a director on 15 June 2018 (2 pages) |
6 July 2018 | Appointment of Ms Angela Cecilia Mackie as a secretary on 15 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Gerard Peter Hughes as a secretary on 15 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Gerard Peter Hughes as a director on 15 June 2018 (1 page) |
4 July 2018 | Notification of A C Mackie Limited as a person with significant control on 15 June 2018 (2 pages) |
28 June 2018 | Registration of charge SC2391170001, created on 15 June 2018 (16 pages) |
27 June 2018 | Cessation of Gerard Peter Hughes as a person with significant control on 15 June 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Gerard Peter Hughes on 31 May 2018 (2 pages) |
16 February 2018 | Secretary's details changed for Mr Gerard Peter Hughes on 14 February 2018 (1 page) |
12 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
21 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 January 2010 | Director's details changed for Mr Gerard Peter Hughes on 4 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Gerard Peter Hughes on 4 November 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Gerard Peter Hughes on 4 November 2009 (1 page) |
19 January 2010 | Secretary's details changed for Gerard Peter Hughes on 4 November 2009 (1 page) |
19 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Gerard Peter Hughes on 4 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Gerard Peter Hughes on 4 November 2009 (1 page) |
2 December 2009 | Annual return made up to 4 November 2008 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 4 November 2008 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 4 November 2008 with a full list of shareholders (4 pages) |
10 November 2009 | Termination of appointment of Dhileas Hughes as a director (2 pages) |
10 November 2009 | Termination of appointment of Dhileas Hughes as a director (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 December 2007 | Return made up to 04/11/07; no change of members (7 pages) |
20 December 2007 | Return made up to 04/11/07; no change of members (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
18 January 2007 | Return made up to 04/11/06; full list of members
|
18 January 2007 | Return made up to 04/11/06; full list of members
|
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 November 2005 | Return made up to 04/11/05; full list of members
|
9 November 2005 | Return made up to 04/11/05; full list of members
|
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 October 2004 | Return made up to 04/11/04; full list of members
|
25 October 2004 | Return made up to 04/11/04; full list of members
|
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 November 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
13 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
13 November 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
22 April 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (16 pages) |
4 November 2002 | Incorporation (16 pages) |