Killearn
Glasgow
G63 9PY
Scotland
Director Name | Thomas Hirst Battersby |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Cook |
Correspondence Address | 161 Tantallon Road Shawlands Glasgow G41 3LU Scotland |
Secretary Name | Thomas Hirst Battersby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Cook |
Correspondence Address | 161 Tantallon Road Shawlands Glasgow G41 3LU Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | C/O Campbell Dallas 7 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Next Accounts Due | 10 February 2005 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
Next Return Due | 24 April 2017 (overdue) |
---|
6 September 2005 | Notice of winding up order (1 page) |
---|---|
6 September 2005 | Court order notice of winding up (1 page) |
6 September 2005 | Court order notice of winding up (1 page) |
6 September 2005 | Notice of winding up order (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 13 woodside crescent glasgow G3 7UP (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 13 woodside crescent glasgow G3 7UP (1 page) |
28 July 2005 | Appointment of a provisional liquidator (1 page) |
28 July 2005 | Appointment of a provisional liquidator (1 page) |
16 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
6 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
6 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
23 June 2004 | Return made up to 10/04/04; full list of members
|
23 June 2004 | Return made up to 10/04/04; full list of members
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
19 June 2003 | Company name changed tm 1199 LIMITED\certificate issued on 19/06/03 (2 pages) |
19 June 2003 | Company name changed tm 1199 LIMITED\certificate issued on 19/06/03 (2 pages) |
10 April 2003 | Incorporation (21 pages) |
10 April 2003 | Incorporation (21 pages) |