Newton Mearns
Glasgow
G77 5FP
Scotland
Secretary Name | Julie McCorquodale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 March 2015) |
Role | Company Director |
Correspondence Address | 3 Wyvis Place Newton Mearns Glasgow G77 5FP Scotland |
Director Name | Mr Brian Michael Fox |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Secretary Name | Anna Elizabeth Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2003) |
Role | Secretary |
Correspondence Address | Cedarholm 20 Millig Street Helensburgh Dunbartonshire G84 9PJ 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 | C/O Hastings & Co Gordon Chambers 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Donald Mccorquodale 50.00% Ordinary |
---|---|
1 at 1 | Julie Mccorquodale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,374 |
Cash | £200,212 |
Current Liabilities | £69,027 |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Notice of final meeting of creditors (3 pages) |
5 December 2014 | Notice of final meeting of creditors (3 pages) |
12 August 2011 | Registered office address changed from 3 Wyvis Place Newton Mearns Glasgow G77 5FP on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 3 Wyvis Place Newton Mearns Glasgow G77 5FP on 12 August 2011 (2 pages) |
5 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Court order notice of winding up (1 page) |
28 July 2011 | Notice of winding up order (1 page) |
28 July 2011 | Court order notice of winding up (1 page) |
28 July 2011 | Notice of winding up order (1 page) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 April 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 23/12/07; full list of members (3 pages) |
30 March 2009 | Return made up to 23/12/07; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
20 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
27 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
7 November 2006 | Ad 01/12/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
7 November 2006 | Ad 01/12/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 May 2005 | Return made up to 27/11/04; full list of members
|
16 May 2005 | Return made up to 27/11/04; full list of members
|
18 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
1 March 2004 | Return made up to 27/11/03; full list of members (6 pages) |
1 March 2004 | Return made up to 27/11/03; full list of members (6 pages) |
26 February 2004 | Company name changed wildpart LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 3 clairmont gardens glasgow strathclyde G3 7LW (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | Company name changed wildpart LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 3 clairmont gardens glasgow strathclyde G3 7LW (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |