Bearsden
Glasgow
G61 4EA
Scotland
Director Name | Michael McCahery |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Methlan Park Gardens Kirktonhill Dumbarton G82 4AY Scotland |
Secretary Name | David Kirkwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tiree Gardens Bearsden Glasgow G61 4EA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 1a 3 Michaelson Square Livingston EH54 7DP Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Year | 2014 |
---|---|
Net Worth | £28,921 |
Cash | £60,356 |
Current Liabilities | £337,684 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved following liquidation (1 page) |
23 June 2015 | Final Gazette dissolved following liquidation (1 page) |
23 March 2015 | Order of court for early dissolution (1 page) |
23 March 2015 | Order of court for early dissolution (1 page) |
9 November 2007 | Court order notice of winding up (1 page) |
9 November 2007 | Notice of winding up order (1 page) |
9 November 2007 | Court order notice of winding up (1 page) |
9 November 2007 | Notice of winding up order (1 page) |
25 September 2007 | Appointment of a provisional liquidator (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: strathleven house vale of leven industrial estate dumbarton west dunbartonshire G82 3PD (1 page) |
25 September 2007 | Appointment of a provisional liquidator (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: strathleven house vale of leven industrial estate dumbarton west dunbartonshire G82 3PD (1 page) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 March 2005 | Return made up to 31/12/04; full list of members
|
3 March 2005 | Return made up to 31/12/04; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 4 roman road bearsden G61 2SW (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 4 roman road bearsden G61 2SW (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 4 roman road bearsden G61 2SW (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 4 roman road bearsden G61 2SW (1 page) |
3 March 2004 | Return made up to 31/12/03; full list of members
|
3 March 2004 | Return made up to 31/12/03; full list of members
|
11 November 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
11 November 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
31 December 2002 | Incorporation (16 pages) |
31 December 2002 | Incorporation (16 pages) |