Balloch
Alexandria
Dunbartonshire
G83 8SE
Scotland
Secretary Name | Mrs Sheila Anne Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Radiographer |
Correspondence Address | 1 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.thepartickburnsclub.org |
---|
Registered Address | 1 Clairinsh Balloch Alexandria West Dunbartonshire G83 8SE Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
50 at £1 | Malcolm Charles Russell Sharp 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sheila Anne Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £691 |
Current Liabilities | £253 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr. Malcolm Charles Russell Sharp on 24 April 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
5 June 2008 | Secretary's change of particulars / sheila sharp / 05/05/2008 (2 pages) |
5 June 2008 | Director's change of particulars / malcolm sharp / 05/05/2008 (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: glenelg house, 38 silverton avenue, dumbarton west dunbartonshire G82 1BX (1 page) |
14 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: glenelg house 38 silverton avenue dunbarton dunbartonshire G82 1BX (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
2 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 7 poplar avenue broomhill glasgow G11 7EB (1 page) |
5 July 2003 | Secretary's particulars changed (1 page) |
5 July 2003 | Director's particulars changed (1 page) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (16 pages) |