Milton Of Campsie
G66 8AN
Scotland
Director Name | Mr George Beattie |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hunter Environmental Village Balmuildy Road Glasgow G23 5HE Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Director Name | Michelle Beattie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch, Milton Of Campsie Glasgow G66 8AN Scotland |
Director Name | James Cairney |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 February 2014) |
Role | Demolition Supervisor |
Country of Residence | Scotland |
Correspondence Address | 9 Dalbeattie Braes Chapelhall Lanarkshire ML6 8GQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Hunter Environmental Village Balmuildy Road Glasgow G23 5HE Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Maryhill/Kelvin |
100 at £1 | George M. Beattie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 February 2006 | Delivered on: 3 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Satisfaction of charge 1 in full (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr George Beattie as a director on 10 October 2016 (2 pages) |
13 April 2017 | Termination of appointment of Michelle Beattie as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of George Beattie as a director on 16 December 2015 (1 page) |
13 April 2017 | Appointment of Mr George Beattie as a director on 10 October 2016 (2 pages) |
13 April 2017 | Termination of appointment of Michelle Beattie as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of George Beattie as a director on 16 December 2015 (1 page) |
3 March 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
12 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2015 | Company name changed gcu imports LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed gcu imports LIMITED\certificate issued on 13/03/15
|
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of James Cairney as a director (1 page) |
1 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of James Cairney as a director (1 page) |
20 February 2014 | Termination of appointment of James Cairney as a director (1 page) |
20 February 2014 | Termination of appointment of James Cairney as a director (1 page) |
13 January 2014 | Registered office address changed from C/O George Hunter (Demolishers) Limited 14B Garrell Road Kilsyth Glasgow G65 9JX United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O George Hunter (Demolishers) Limited 14B Garrell Road Kilsyth Glasgow G65 9JX United Kingdom on 13 January 2014 (1 page) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Registered office address changed from C/O Haines Watts Limited 231 - 233 St. Vincent Street Glasgow G2 5QY Scotland on 14 December 2012 (1 page) |
14 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 December 2012 | Registered office address changed from C/O Haines Watts Limited 231 - 233 St. Vincent Street Glasgow G2 5QY Scotland on 14 December 2012 (1 page) |
14 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Company name changed beattie skip hire LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Company name changed beattie skip hire LIMITED\certificate issued on 24/04/12
|
10 April 2012 | Company name changed gcu imports LIMITED\certificate issued on 10/04/12
|
10 April 2012 | Company name changed gcu imports LIMITED\certificate issued on 10/04/12
|
5 April 2012 | Company name changed hunter asbestos LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed hunter asbestos LIMITED\certificate issued on 05/04/12
|
4 April 2012 | Registered office address changed from Woodburn House, Auchenreoch Milton of Campsie Glasgow G66 8AN on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Woodburn House, Auchenreoch Milton of Campsie Glasgow G66 8AN on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Woodburn House, Auchenreoch Milton of Campsie Glasgow G66 8AN on 4 April 2012 (1 page) |
6 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michelle Beattie on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for James Cairney on 23 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michelle Beattie on 23 December 2009 (2 pages) |
12 January 2010 | Director's details changed for James Cairney on 23 December 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Return made up to 23/12/06; full list of members (7 pages) |
4 April 2007 | Return made up to 23/12/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 March 2006 | Partic of mort/charge * (4 pages) |
3 March 2006 | Partic of mort/charge * (4 pages) |
6 February 2006 | Return made up to 23/12/05; full list of members
|
6 February 2006 | Return made up to 23/12/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 23/12/03; full list of members (7 pages) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
23 January 2003 | Ad 08/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 January 2003 | Ad 08/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 January 2003 | Memorandum and Articles of Association (9 pages) |
16 January 2003 | Memorandum and Articles of Association (9 pages) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 January 2003 | Company name changed cyclerange LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed cyclerange LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |