Bearsden
Glasgow
G61 4SQ
Scotland
Secretary Name | Iona Macpherson Morrison Macaskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Nasmyth Avenue Bearsden Glasgow G61 4SQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Kenneth Macaskill 47.62% Ordinary |
---|---|
50 at £1 | Mrs Iona Macpherson Morrison Macaskill 47.62% Ordinary |
1 at £1 | Carolynn Macaskill 0.95% Ordinary A-j |
1 at £1 | Jennifer Macaskill 0.95% Ordinary A-j |
1 at £1 | Morven Macaskill 0.95% Ordinary A-j |
1 at £1 | Mr Kenneth Macaskill 0.95% Ordinary A-j |
1 at £1 | Mrs Iona Macpherson Morrison Macaskill 0.95% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£5,167 |
Cash | £8,771 |
Current Liabilities | £20,274 |
Latest Accounts | 31 March 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 June 2019 | Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Kenneth Macaskill on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Kenneth Macaskill on 12 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 23 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 23 December 2015 (1 page) |
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (17 pages) |
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (17 pages) |
22 January 2015 | Secretary's details changed for Iona Macpherson Morrison Macaskill on 18 January 2014 (1 page) |
22 January 2015 | Secretary's details changed for Iona Macpherson Morrison Macaskill on 18 January 2014 (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 22 January 2013 (1 page) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 22 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Secretary's details changed for Iona Macpherson Morrison Macaskill on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Kenneth Macaskill on 6 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Iona Macpherson Morrison Macaskill on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Kenneth Macaskill on 6 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Iona Macpherson Morrison Macaskill on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Kenneth Macaskill on 6 December 2011 (2 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (4 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members
|
5 February 2007 | Return made up to 17/01/07; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
27 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Ad 17/01/03--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Ad 17/01/03--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 January 2003 | Incorporation (9 pages) |
17 January 2003 | Incorporation (9 pages) |