Glasgow
G2 2PQ
Scotland
Secretary Name | Elisabeth McMullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Sales/Distribution |
Country of Residence | Scotland |
Correspondence Address | 25 Gordon Avenue Glasgow G69 6HJ Scotland |
Secretary Name | Mr Daniel McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Sales Distribution |
Country of Residence | Scotland |
Correspondence Address | 17 Burntbroom Gardens Glasgow G69 7NB Scotland |
Director Name | Paul Tallett |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Strathmore Walk Coatbridge Lanarkshire ML5 4HJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | scotind.co.uk |
---|---|
Telephone | 01698 828512 |
Telephone region | Motherwell |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,977 |
Cash | £35,476 |
Current Liabilities | £416,487 |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 September 2010 | Delivered on: 8 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 rosendale way, blantyre, glasgow LAN33964. Outstanding |
---|---|
2 September 2010 | Delivered on: 7 September 2010 Persons entitled: West of Scotland Loan Fund Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 rosendale way, blantyre LAN33964. Outstanding |
25 August 2010 | Delivered on: 3 September 2010 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 March 2008 | Delivered on: 27 March 2008 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 September 2021 | Order of court - restore and wind up (1 page) |
---|---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Application to strike the company off the register (3 pages) |
15 October 2019 | Registered office address changed from 2 Rosendale Way Blantyre Glasgow G72 0NJ to 216 West George Street Glasgow G2 2PQ on 15 October 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Satisfaction of charge 1 in full (4 pages) |
19 February 2019 | Satisfaction of charge 3 in full (4 pages) |
18 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
18 December 2018 | Director's details changed for Mr Daniel Mcmullen on 18 December 2018 (2 pages) |
18 December 2018 | Secretary's details changed for Elisabeth Mcmullen on 18 December 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Satisfaction of charge 2 in full (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Termination of appointment of Paul Tallett as a director on 30 April 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Tallett as a director on 30 April 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Registered office address changed from Unit 3 Darrows Ind Est 8 John Brannan Way Bellshill Lanarkshire ML4 3HD United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Registered office address changed from Unit 3 Darrows Ind Est 8 John Brannan Way Bellshill Lanarkshire ML4 3HD United Kingdom on 14 January 2011 (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Alterations to floating charge 1 (7 pages) |
22 September 2010 | Alterations to floating charge 1 (7 pages) |
17 September 2010 | Alterations to floating charge 2 (5 pages) |
17 September 2010 | Alterations to floating charge 2 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2010 | Capitals not rolled up (2 pages) |
27 August 2010 | Capitals not rolled up (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Daniel Mcmullen on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Tallett on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Paul Tallett on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Daniel Mcmullen on 30 November 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Ad 21/12/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
10 August 2009 | Ad 21/12/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
8 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
8 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
8 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
8 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o accy busn cnslt LTD 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o accy busn cnslt LTD 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
18 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 02/12/05; full list of members (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 November 2004 | Return made up to 02/12/04; full list of members
|
19 November 2004 | Return made up to 02/12/04; full list of members
|
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
2 December 2002 | Incorporation (14 pages) |
2 December 2002 | Incorporation (14 pages) |