Cambuslang
Glasgow
G72 8NQ
Scotland
Director Name | Julian Westaby |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Cambuslang Glasgow Lanarkshire G72 8NQ Scotland |
Secretary Name | Julian Westaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Cambuslang Glasgow Lanarkshire G72 8NQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Miss Claire Dunning 50.00% Ordinary |
---|---|
50 at £1 | Mr Julian Westaby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,046 |
Current Liabilities | £124,746 |
Latest Accounts | 31 January 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 May 2015 | Order of court for early dissolution (1 page) |
22 May 2015 | Order of court for early dissolution (1 page) |
16 September 2014 | Registered office address changed from 378 Brandon Street Motherwell ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 378 Brandon Street Motherwell ML1 1XA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 September 2014 (2 pages) |
12 September 2014 | Court order notice of winding up (1 page) |
12 September 2014 | Notice of winding up order (1 page) |
12 September 2014 | Court order notice of winding up (1 page) |
12 September 2014 | Notice of winding up order (1 page) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Julian Westaby on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Claire Dunning on 13 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Julian Westaby on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Claire Dunning on 13 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 3 south road busby glasgow G76 8JB (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 3 south road busby glasgow G76 8JB (1 page) |
16 December 2004 | Return made up to 13/12/04; full list of members
|
16 December 2004 | Return made up to 13/12/04; full list of members
|
24 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 December 2003 | Return made up to 13/12/03; full list of members
|
17 December 2003 | Ad 01/04/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 December 2003 | Return made up to 13/12/03; full list of members
|
17 December 2003 | Ad 01/04/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 3 south road busby glasgow G78 8BB (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 3 south road busby glasgow G78 8BB (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
13 December 2002 | Incorporation (16 pages) |
13 December 2002 | Incorporation (16 pages) |