Clarkston
Glasgow
G76 7DU
Scotland
Secretary Name | Stewart Alexander Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Crosslees Park Thornliebank Glasgow G46 7DX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 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 | 14 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£12,167 |
Cash | £7,516 |
Current Liabilities | £41,069 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 January 2016 | Notice of final meeting of creditors (3 pages) |
25 January 2016 | Notice of final meeting of creditors (3 pages) |
19 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (2 pages) |
11 July 2012 | Withdraw the company strike off application (2 pages) |
11 July 2012 | Withdraw the company strike off application (2 pages) |
11 June 2012 | Notice of winding up order (1 page) |
11 June 2012 | Court order notice of winding up (1 page) |
11 June 2012 | Notice of winding up order (1 page) |
11 June 2012 | Court order notice of winding up (1 page) |
20 October 2011 | Voluntary strike-off action has been suspended (1 page) |
20 October 2011 | Voluntary strike-off action has been suspended (1 page) |
26 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2011 | Application to strike the company off the register (2 pages) |
15 August 2011 | Application to strike the company off the register (2 pages) |
19 May 2011 | Director's details changed for Jeffrey Bailey on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Jeffrey Bailey on 19 May 2011 (2 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o sinclair wood & co 90 mitchell street glasgow starthclyde G1 3NQ (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o sinclair wood & co 90 mitchell street glasgow starthclyde G1 3NQ (1 page) |
30 May 2007 | Return made up to 14/02/07; full list of members (3 pages) |
30 May 2007 | Return made up to 14/02/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Return made up to 14/02/06; full list of members (7 pages) |
26 October 2006 | Return made up to 14/02/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 October 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 July 2004 | Return made up to 14/02/04; full list of members (6 pages) |
14 July 2004 | Return made up to 14/02/04; full list of members (6 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
27 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
27 May 2003 | Ad 14/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
27 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
27 May 2003 | Ad 14/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
14 February 2003 | Incorporation (9 pages) |
14 February 2003 | Incorporation (9 pages) |