Baillieston
Glasgow
G69 6EY
Scotland
Secretary Name | Dawn Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2009) |
Role | Finance Controller |
Correspondence Address | 17 Abernethy Avenue West Craigs High Blantyre Lanarkshire G72 0FY Scotland |
Director Name | Mr Gerard Daniel O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2009) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr Angus Mackinnon Munro |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr Angus Mackinnon Munro |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr Blair Colin Carrick |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(8 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 2012) |
Role | Construction & Property Exec |
Country of Residence | Scotland |
Correspondence Address | Level Nine 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Director Name | HBS Construction & Property Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2012) |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Colin James Carrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,208 |
Cash | £1,094 |
Current Liabilities | £1,001,215 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Notice of move from Administration to Dissolution (5 pages) |
3 July 2014 | Administrator's progress report (5 pages) |
3 July 2014 | Notice of move from Administration to Dissolution (5 pages) |
3 July 2014 | Administrator's progress report (5 pages) |
19 November 2013 | Administrator's progress report (9 pages) |
19 November 2013 | Administrator's progress report (9 pages) |
4 November 2013 | Notice of extension of period of Administration (1 page) |
4 November 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Administrator's progress report (9 pages) |
29 May 2013 | Administrator's progress report (9 pages) |
3 April 2013 | Statement of administrator's deemed proposal (1 page) |
3 April 2013 | Statement of administrator's deemed proposal (1 page) |
24 December 2012 | Statement of administrator's proposal (14 pages) |
24 December 2012 | Statement of administrator's proposal (14 pages) |
9 November 2012 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of an administrator (7 pages) |
9 November 2012 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of an administrator (7 pages) |
9 November 2012 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of Hbs Construction & Property Group Plc as a director (1 page) |
8 November 2012 | Termination of appointment of Hbs Construction & Property Group Plc as a director (1 page) |
24 October 2012 | Compulsory strike-off action has been suspended (1 page) |
24 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 18 September 2012 (1 page) |
29 July 2012 | Termination of appointment of Blair Carrick as a director (1 page) |
29 July 2012 | Termination of appointment of Blair Carrick as a director (1 page) |
29 March 2012 | Appointment of Mr Blair Colin Carrick as a director (2 pages) |
29 March 2012 | Appointment of Mr Blair Colin Carrick as a director (2 pages) |
21 December 2011 | Termination of appointment of Angus Munro as a director (1 page) |
21 December 2011 | Termination of appointment of Angus Munro as a director (1 page) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
10 December 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
10 December 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
10 December 2010 | Appointment of Hbs Construction & Property Group Plc as a director (2 pages) |
10 December 2010 | Appointment of Hbs Construction & Property Group Plc as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 July 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
15 July 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
14 July 2010 | Termination of appointment of Gerard O'donnell as a director (1 page) |
14 July 2010 | Termination of appointment of Gerard O'donnell as a director (1 page) |
14 May 2010 | Registered office address changed from Hbs House, Glasgow Road Baillieston Glasgow G69 6EY on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Gerard Daniel O'donnell on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Registered office address changed from Hbs House, Glasgow Road Baillieston Glasgow G69 6EY on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Gerard Daniel O'donnell on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Gerard Daniel O'donnell on 7 May 2010 (2 pages) |
7 May 2010 | Appointment of Mr Angus Mackinnon Munro as a director (2 pages) |
7 May 2010 | Appointment of Mr Angus Mackinnon Munro as a director (2 pages) |
10 February 2010 | Termination of appointment of Angus Munro as a director (1 page) |
10 February 2010 | Termination of appointment of Angus Munro as a director (1 page) |
18 January 2010 | Termination of appointment of Dawn Nelson as a secretary (1 page) |
18 January 2010 | Termination of appointment of Colin Carrick as a director (1 page) |
18 January 2010 | Termination of appointment of Dawn Nelson as a secretary (1 page) |
18 January 2010 | Termination of appointment of Colin Carrick as a director (1 page) |
18 January 2010 | Appointment of Mr Gerard Daniel O'donnell as a director (2 pages) |
18 January 2010 | Appointment of Mr Gerard Daniel O'donnell as a director (2 pages) |
29 October 2009 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
29 May 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
25 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members
|
8 May 2006 | Return made up to 07/05/06; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
25 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
8 August 2003 | Location of register of members (1 page) |
8 August 2003 | Resolutions
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
8 August 2003 | Location of register of members (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
4 August 2003 | Company name changed dalglen (no. 875) LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed dalglen (no. 875) LIMITED\certificate issued on 04/08/03 (2 pages) |
7 May 2003 | Incorporation (18 pages) |
7 May 2003 | Incorporation (18 pages) |