Clarkston
Glasgow
G76 9BN
Scotland
Secretary Name | May Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Busby Road Carmunnock G76 9BN Scotland |
Director Name | Mr John Swales |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Acacia Way Calder View Cambuslang Glasgow G72 7ZY Scotland |
Director Name | Stewart Hay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Kingshill Avenue Cumbernauld G68 9NF Scotland |
Director Name | Mr John Swales |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Acacia Way Calder View Cambuslang Glasgow G72 7ZY Scotland |
Secretary Name | Mr William Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Busby Road Clarkston Glasgow G76 9BN Scotland |
Director Name | Stewart Hay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 May 2008) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 78 Kingshill Avenue Cumbernauld G68 9NF Scotland |
Director Name | Mr Joseph McCabe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 May 2008) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 52 Maryland Gardens Glasgow Strathclyde G52 1AE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £39,604 |
Cash | £208 |
Current Liabilities | £1,214,394 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Final account prior to dissolution in a winding-up by the court (19 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
3 June 2011 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 3 June 2011 (2 pages) |
9 May 2011 | Court order notice of winding up (1 page) |
9 May 2011 | Notice of winding up order (1 page) |
9 May 2011 | Notice of winding up order (1 page) |
9 May 2011 | Court order notice of winding up (1 page) |
3 March 2011 | Appointment of a provisional liquidator (1 page) |
3 March 2011 | Appointment of a provisional liquidator (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Stewart Hay on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Swales on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Stewart Hay on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for William Hutton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for William Hutton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Swales on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Swales on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Stewart Hay on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for William Hutton on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Director appointed stewart hay (2 pages) |
2 June 2009 | Director appointed stewart hay (2 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 May 2008 | Appointment terminated director joseph mccabe (1 page) |
19 May 2008 | Appointment terminated director stewart hay (1 page) |
19 May 2008 | Appointment terminated director joseph mccabe (1 page) |
19 May 2008 | Appointment terminated director stewart hay (1 page) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Particulars of contract relating to shares (2 pages) |
15 October 2007 | Ad 30/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 October 2007 | Ad 30/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
15 October 2007 | Particulars of contract relating to shares (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
19 February 2004 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
9 January 2004 | Partic of mort/charge * (6 pages) |
9 January 2004 | Partic of mort/charge * (6 pages) |
1 September 2003 | Company name changed hutton swales LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed hutton swales LIMITED\certificate issued on 01/09/03 (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (14 pages) |
28 February 2003 | Incorporation (14 pages) |