Glasgow
G44 4BT
Scotland
Secretary Name | Dominic Comaskey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 October 2017) |
Role | Property Manager |
Correspondence Address | 6 Graffe Street Glasgow G44 4BT Scotland |
Director Name | Stuart Simcox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bemersyde Avenue Glasgow G43 1DA Scotland |
Secretary Name | Mandy Clinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Toronto Walk Glasgow G32 8AY Scotland |
Director Name | Mr Christopher Hanlon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bowmore Crescent East Kilbride Glasgow G74 5DD Scotland |
Director Name | Mandy McVey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2008) |
Role | Manager |
Correspondence Address | 6 Toronto Walk Glasgow G32 8AY Scotland |
Director Name | Mr Campbell Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Ayr Road Newton Mearns Glasgow G77 6EE Scotland |
Secretary Name | Stuart Simcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Bemersyde Avenue Glasgow G43 1DA Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £7,454 |
Cash | £12,807 |
Current Liabilities | £200,981 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
28 July 2017 | Notice of final meeting of creditors (9 pages) |
28 July 2017 | Notice of final meeting of creditors (9 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 February 2011 (2 pages) |
29 July 2009 | Notice of winding up order (1 page) |
29 July 2009 | Court order notice of winding up (1 page) |
29 July 2009 | Notice of winding up order (1 page) |
29 July 2009 | Court order notice of winding up (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1 golf road clarkston glasgow G76 7HU (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1 golf road clarkston glasgow G76 7HU (1 page) |
16 June 2009 | Appointment of a provisional liquidator (1 page) |
16 June 2009 | Appointment of a provisional liquidator (1 page) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 December 2008 | Director and secretary appointed dominic comaskey (2 pages) |
4 December 2008 | Appointment terminated director and secretary stuart simcox (1 page) |
4 December 2008 | Appointment terminated director christopher hanlon (1 page) |
4 December 2008 | Appointment terminated director mandy mcvey (1 page) |
4 December 2008 | Appointment terminated director mandy mcvey (1 page) |
4 December 2008 | Appointment terminated director campbell smith (1 page) |
4 December 2008 | Director and secretary appointed dominic comaskey (2 pages) |
4 December 2008 | Appointment terminated director and secretary stuart simcox (1 page) |
4 December 2008 | Appointment terminated director campbell smith (1 page) |
4 December 2008 | Appointment terminated director christopher hanlon (1 page) |
28 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
27 September 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 18 bemersyde avenue glasgow G43 1DA (1 page) |
27 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 September 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 18 bemersyde avenue glasgow G43 1DA (1 page) |
22 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
15 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
25 August 2004 | Return made up to 09/04/04; full list of members (6 pages) |
25 August 2004 | Return made up to 09/04/04; full list of members (6 pages) |
9 April 2003 | Incorporation (7 pages) |
9 April 2003 | Incorporation (7 pages) |