Thornliebank
Glasgow
G46 7DN
Scotland
Secretary Name | John Paterson Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Braefield Brae Thornliebank Glasgow G46 7AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 121 Orchard Park Avenue Glasgow G46 7BW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
100 at £1 | Linda Barbara Speirs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £17,244 |
Current Liabilities | £17,082 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Termination of appointment of John Speirs as a secretary (1 page) |
19 November 2012 | Termination of appointment of John Speirs as a secretary (1 page) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Termination of appointment of John Speirs as a secretary (1 page) |
19 November 2012 | Termination of appointment of John Speirs as a secretary (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Linda Barbara Speirs on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Linda Barbara Speirs on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Linda Barbara Speirs on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
25 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 January 2007 | Return made up to 19/11/06; full list of members (2 pages) |
19 January 2007 | Return made up to 19/11/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 February 2006 | Return made up to 19/11/05; full list of members (2 pages) |
17 February 2006 | Return made up to 19/11/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 November 2004 | Return made up to 19/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 19/11/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Ad 09/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 January 2003 | Ad 09/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Incorporation (16 pages) |
3 December 2002 | Incorporation (16 pages) |