Pollokshields
Glasgow
Lanarkshire
G41 4EL
Scotland
Secretary Name | Richard Beattie Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 63 Carlton Place Glasgow G5 9TW Scotland |
Director Name | Peter McCormack |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Stamperland Crescent Clarkston Glasgow Lanarkshire G76 8LQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Notice of final meeting of creditors (2 pages) |
17 July 2014 | Notice of final meeting of creditors (2 pages) |
26 January 2009 | Court order notice of winding up (1 page) |
26 January 2009 | Notice of winding up order (1 page) |
26 January 2009 | Court order notice of winding up (1 page) |
26 January 2009 | Notice of winding up order (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from c/o richard beattie ca 63 carlton palce glasgow G5 9TW (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from c/o richard beattie ca 63 carlton palce glasgow G5 9TW (1 page) |
22 March 2007 | Return made up to 14/01/07; full list of members
|
22 March 2007 | Return made up to 14/01/07; full list of members
|
21 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members
|
30 January 2006 | Return made up to 14/01/06; full list of members
|
19 October 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 October 2005 | Return made up to 14/01/05; full list of members (6 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 14/01/04; full list of members (6 pages) |
6 April 2004 | Return made up to 14/01/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 48 carlton place glasgow G5 9TW (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 48 carlton place glasgow G5 9TW (1 page) |
17 July 2003 | Ad 15/05/03-15/05/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 15/05/03-15/05/03 £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 July 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |