Kirkintilloch
Glasgow
Lanarkshire
G66 3RW
Scotland
Director Name | George Priestly |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Braes O Yetts Kirkintilloch Glasgow Lanarkshire G66 3RW Scotland |
Secretary Name | George Priestly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Braes O Yetts Kirkintilloch Glasgow Lanarkshire G66 3RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | heritageclothinguk.com |
---|
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ann Priestly 50.00% Ordinary |
---|---|
1 at £1 | George Priestly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,842 |
Cash | £88,187 |
Current Liabilities | £382,484 |
Latest Accounts | 30 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
26 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2018 | Return of final meeting of voluntary winding up (3 pages) |
16 September 2016 | Registered office address changed from Unit 9 Camelon Street Carntyne Industrial Estate Glasgow G32 6AF to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from Unit 9 Camelon Street Carntyne Industrial Estate Glasgow G32 6AF to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 16 September 2016 (2 pages) |
16 September 2016 | Resolutions
|
26 April 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
26 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 March 2013 | Registered office address changed from 984 Shettleston Road Shettleston Glasgow G32 7XW on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 984 Shettleston Road Shettleston Glasgow G32 7XW on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 984 Shettleston Road Shettleston Glasgow G32 7XW on 1 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
23 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for George Priestly on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ann Helen Priestly on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for George Priestly on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ann Helen Priestly on 16 November 2009 (2 pages) |
6 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
10 November 2004 | Return made up to 06/11/04; full list of members
|
10 November 2004 | Return made up to 06/11/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
11 August 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
11 August 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
24 February 2003 | Ad 20/11/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
24 February 2003 | Ad 20/11/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
24 February 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
6 November 2002 | Incorporation (16 pages) |
6 November 2002 | Incorporation (16 pages) |