Glasgow
G46 6DH
Scotland
Director Name | Jan Steen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Heritage Court Fruin Avenue Newton Mearns Glasgow G77 6RG Scotland |
Secretary Name | Jan Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Heritage Court Fruin Avenue Newton Mearns Glasgow G77 6RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | foleysteendesign.co.uk |
---|---|
Telephone | 0141 8822700 |
Telephone region | Glasgow |
Registered Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Mrs Moira Foley 99.34% Redeemable Preference |
---|---|
100 at £1 | Mrs Moira Foley 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,540 |
Current Liabilities | £61,854 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 February 2007 | Delivered on: 7 March 2007 Persons entitled: Moira Foley and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Former substation site at atholl avenue, hillington industrial estate, glasgow. Outstanding |
---|---|
28 June 2006 | Delivered on: 11 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former substation site at atholl avenue, hillington industrial estate, glasgow ren 62489. Outstanding |
11 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Royal Bank of 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 October 2018 (6 pages) |
6 November 2018 | Satisfaction of charge 1 in full (4 pages) |
29 October 2018 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 April 2011 | Termination of appointment of Jan Steen as a secretary (1 page) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Jan Steen as a secretary (1 page) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Jan Steen as a director (2 pages) |
6 January 2011 | Termination of appointment of Jan Steen as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Alterations to floating charge 1 (5 pages) |
30 September 2010 | Alterations to floating charge 1 (5 pages) |
12 April 2010 | Director's details changed for Jan Steen on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Jan Steen on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Moira Foley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jan Steen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Moira Foley on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Moira Foley on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 3 south road clarkston glasgow G76 8JB (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 3 south road clarkston glasgow G76 8JB (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
23 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 25/03/04; full list of members
|
21 April 2004 | Return made up to 25/03/04; full list of members
|
9 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 3 south road busby glasgow lanarkshire G76 8JB (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 3 south road busby glasgow lanarkshire G76 8JB (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (16 pages) |
25 March 2003 | Incorporation (16 pages) |