Mount Vernon
Glasgow
G32 9JJ
Scotland
Secretary Name | Mr Brian Stuart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wester Road Mount Vernon Glasgow G32 9JJ Scotland |
Director Name | Mr Brian Stuart Anderson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Brian Stuart Anderson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 days after company formation) |
Appointment Duration | 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Wester Road Mount Vernon Glasgow G32 9JJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(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 | 28 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,897 |
Cash | £13,682 |
Current Liabilities | £101,448 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Notice of final meeting of creditors (4 pages) |
13 January 2017 | Notice of final meeting of creditors (4 pages) |
7 January 2014 | Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland on 7 January 2014 (2 pages) |
7 January 2014 | Court order notice of winding up (1 page) |
7 January 2014 | Notice of winding up order (1 page) |
7 January 2014 | Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Rigby Street Glasgow G32 6DS Scotland on 7 January 2014 (2 pages) |
7 January 2014 | Court order notice of winding up (1 page) |
7 January 2014 | Notice of winding up order (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY on 9 July 2013 (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY on 10 April 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Appointment of Mr Brian Anderson as a director (2 pages) |
3 November 2011 | Appointment of Mr Brian Anderson as a director (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Tracey Deighan on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Tracey Deighan on 10 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 28/01/06; full list of members (6 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
30 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
30 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 May 2004 | Registered office changed on 23/05/04 from: 65 bath street glasgow G2 2DD (1 page) |
23 May 2004 | Registered office changed on 23/05/04 from: 65 bath street glasgow G2 2DD (1 page) |
27 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
21 March 2003 | Memorandum and Articles of Association (9 pages) |
21 March 2003 | Memorandum and Articles of Association (9 pages) |
18 March 2003 | Company name changed dramaguide LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 March 2003 | Company name changed dramaguide LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |