Bothwell
Glasgow
G71 8AW
Scotland
Director Name | Mr Arthur William James Howe |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Caskie Drive Blantyre Glasgow G72 9XG Scotland |
Director Name | Mr William Edward Peterkin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marsden Court Stirling Stirlingshire FK9 5LU Scotland |
Secretary Name | Isabella Peterkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Springkell Drive Pollokshields Glasgow G41 4EZ Scotland |
Registered Address | 15 Elmbank Crescent Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Arthur Howe 50.00% Ordinary |
---|---|
1 at £1 | Executors Of Emma Gallagher 50.00% Ordinary |
Latest Accounts | 30 September 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 October 2015 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
15 October 2015 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 June 2014 | Termination of appointment of William Peterkin as a director (1 page) |
11 June 2014 | Termination of appointment of William Peterkin as a director (1 page) |
5 June 2014 | Appointment of Mr Arthur William James Howe as a director (2 pages) |
5 June 2014 | Appointment of Mr Arthur William James Howe as a director (2 pages) |
31 May 2014 | Appointment of Ms Emma Jane Gallagher as a director (2 pages) |
31 May 2014 | Appointment of Ms Emma Jane Gallagher as a director (2 pages) |
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
6 September 2012 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 6 September 2012 (1 page) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Isabella Peterkin as a secretary (1 page) |
12 January 2010 | Termination of appointment of Isabella Peterkin as a secretary (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 January 2009 | Director's change of particulars / william peterkin / 02/04/2008 (1 page) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 January 2009 | Director's change of particulars / william peterkin / 02/04/2008 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan C.A. 38 cadogan street glasgow G2 7HF (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
17 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
3 June 2005 | Return made up to 09/01/05; full list of members (2 pages) |
3 June 2005 | Return made up to 09/01/05; full list of members (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 48 springkell drive pollokshields glasgow G41 4EZ (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 48 springkell drive pollokshields glasgow G41 4EZ (1 page) |
12 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |