Fereneze Road, Neilston
Glasgow
Strathclyde
G78 3AG
Scotland
Secretary Name | Mary Jean Dunsmuir Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Auchentiber Farm Fereneze Road, Neilston Glasgow Strathclyde G78 3AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £360,324 |
Cash | £64,093 |
Current Liabilities | £936,872 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Notice of final meeting of creditors (2 pages) |
20 November 2012 | Notice of winding up order (1 page) |
20 November 2012 | Notice of winding up order (1 page) |
20 November 2012 | Court order notice of winding up (1 page) |
20 November 2012 | Court order notice of winding up (1 page) |
24 October 2012 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 24 October 2012 (2 pages) |
22 October 2012 | Appointment of a provisional liquidator (1 page) |
22 October 2012 | Appointment of a provisional liquidator (1 page) |
29 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Director's details changed for James Campbell Allan on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for James Campbell Allan on 24 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 October 2006 | Partic of mort/charge * (4 pages) |
7 October 2006 | Partic of mort/charge * (4 pages) |
25 September 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed (1 page) |
24 June 2006 | Dec mort/charge * (3 pages) |
24 June 2006 | Dec mort/charge * (3 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 24/04/05; full list of members; amend (6 pages) |
22 July 2005 | Return made up to 24/04/05; full list of members; amend (6 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
4 February 2005 | Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 2005 | Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
20 May 2004 | Return made up to 24/04/04; full list of members
|
20 May 2004 | Registered office changed on 20/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
20 May 2004 | Return made up to 24/04/04; full list of members
|
1 August 2003 | Partic of mort/charge * (6 pages) |
1 August 2003 | Partic of mort/charge * (6 pages) |
12 June 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
12 June 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (16 pages) |
24 April 2003 | Incorporation (16 pages) |