Bishopbriggs
Glasgow
G64 1LD
Scotland
Secretary Name | Mrs Selina Elizabeth Snooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 26 October 2017) |
Role | Company Director |
Correspondence Address | Suite 3 5th Floor, Whitehill House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Robert Craig McDonald Dallas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 October 2017) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 236 Drumchapel Road Glasgow G15 6EG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.greenhilljoineryltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5623458 |
Telephone region | Glasgow |
Registered Address | Suite 3 5th Floor, Whitehill House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Carl Snooks 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Craig Macdonald Dallas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,707 |
Current Liabilities | £47,163 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Order of court for early dissolution (1 page) |
4 February 2016 | Registered office address changed from C/O Selina Snooks 1 Greenhill Bishopbriggs Glasgow G64 1LD to Suite 3 5th Floor, Whitehill House 33 Yeaman Shore Dundee DD1 4BJ on 4 February 2016 (3 pages) |
21 January 2016 | Resolutions
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Carl Snooks on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Robert Craig Mcdonald Dallas on 23 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Secretary's details changed for Selina Elizabeth Snooks on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from C/O Selina Snooks 1 Greenhill Bishopbriggs Glasgow G64 1LD Scotland on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 23 April 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Director's details changed for Mr Robert Dallas on 1 April 2008 (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Robert Dallas on 1 April 2008 (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Registered office address changed from 1 Greenhill Bishopbriggs Glasgow G64 1LD on 19 November 2009 (2 pages) |
14 April 2009 | Particulars of contract relating to shares (2 pages) |
14 April 2009 | Capitals not rolled up (2 pages) |
6 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Director appointed mr robert craig mcdonald dallas (1 page) |
22 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o henderson loggie sinclair wo od, 90 mitchell street glasgow G1 3NQ (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Company name changed carl snooks LIMITED\certificate issued on 28/06/05 (2 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 23 vale walk bishopbriggs glasgow G64 1LG (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
4 February 2003 | Incorporation (15 pages) |