Rutherglen
Glasgow
G73 3HD
Scotland
Director Name | Mr Jonathan James Olliff-Cooper |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2018) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | Cornerways House School Lane Ringwood Hampshire BH24 1LG |
Director Name | Mrs Anna Francesca Ashton Walker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways House School Lane Ringwood Hampshire BH24 1LG |
Director Name | Mr Matthew Mansell Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways House School Lane Ringwood Hampshire BH24 1LG |
Secretary Name | Mrs Helen Elizabeth Stewart Cadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Danes Drive Glasgow Lanarkshire G14 9GD Scotland |
Director Name | Ms Monica Watt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 December 2016) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkhill Drive Lochwinnoch PA12 4EN Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow Lanarkshire G76 0PL Scotland |
Secretary Name | Mrs Monica Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkhill Drive Lochwinnoch PA12 4EN Scotland |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.pointshift.co.uk |
---|---|
Telephone | 01425 485263 |
Telephone region | Ringwood |
Registered Address | The Hub Pacific Quay Glasgow G51 1EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £7,161 |
Cash | £8,790 |
Current Liabilities | £32,286 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 February 2007 | Delivered on: 22 February 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Monica Watt as a secretary on 14 December 2016 (1 page) |
21 April 2017 | Termination of appointment of Monica Watt as a secretary on 14 December 2016 (1 page) |
21 April 2017 | Termination of appointment of Monica Watt as a director on 14 December 2016 (1 page) |
21 April 2017 | Termination of appointment of Monica Watt as a director on 14 December 2016 (1 page) |
23 November 2016 | Appointment of Mrs Anna Francesca Ashton Walker as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Matthew Mansell Walker as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jonathan James Olliff-Cooper as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jonathan James Olliff-Cooper as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Anna Francesca Ashton Walker as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Matthew Mansell Walker as a director on 23 November 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 August 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
18 August 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to The Hub Pacific Quay Glasgow G51 1EA on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to The Hub Pacific Quay Glasgow G51 1EA on 18 August 2014 (1 page) |
18 August 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 April 2013 | Director's details changed for Mr Edward Anthony Cadden on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Edward Anthony Cadden on 30 April 2013 (2 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Director's details changed for Mr Edward Anthony Cadden on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Edward Anthony Cadden on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Edward Anthony Cadden on 9 January 2013 (2 pages) |
24 October 2012 | Secretary's details changed for Mrs Monica Watt on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mrs Monica Watt on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mrs Monica Watt on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mrs Monica Watt on 24 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 29 February 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 July 2008 | Return made up to 25/02/08; full list of members (4 pages) |
22 July 2008 | Return made up to 25/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 April 2007 | Return made up to 25/02/07; full list of members
|
18 April 2007 | Return made up to 25/02/07; full list of members
|
22 February 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 44 benn avenue paisley renfrewshire PA1 1SY (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 44 benn avenue paisley renfrewshire PA1 1SY (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Nc inc already adjusted 28/02/05 (1 page) |
9 January 2006 | Nc inc already adjusted 28/02/05 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
28 December 2005 | Ad 28/02/05--------- £ si 502@1=502 £ ic 1000/1502 (2 pages) |
28 December 2005 | Ad 28/02/05--------- £ si 502@1=502 £ ic 1000/1502 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: hillington park innnovation centre, 1 ainslie road hillington, glasgow scotland G52 4RU (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: hillington park innnovation centre, 1 ainslie road hillington, glasgow scotland G52 4RU (1 page) |
27 April 2005 | Return made up to 25/02/05; full list of members
|
27 April 2005 | Return made up to 25/02/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 April 2004 | Return made up to 25/02/04; full list of members
|
22 April 2004 | Return made up to 25/02/04; full list of members
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 153 danes drive scotstoun glasgow G14 9GD (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 153 danes drive scotstoun glasgow G14 9GD (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (3 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (3 pages) |
2 March 2003 | Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (15 pages) |
25 February 2003 | Incorporation (15 pages) |