Hillington
Glasgow
Lanarkshire
G52 2LH
Scotland
Secretary Name | Mr John David Milton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 154 Chirnside Road Hillington Glasgow Lanarkshire G52 2LH Scotland |
Secretary Name | Paul Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lorne Street Govan Glasgow G51 1DP Scotland |
Director Name | John Macewan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2010) |
Role | Jeweller |
Correspondence Address | 0/1 303 Langlands Road Glasgow Strathclyde G51 4AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Net Worth | £13,064 |
Cash | £10,500 |
Current Liabilities | £7,748 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Order of court for early dissolution (1 page) |
21 January 2014 | Court order notice of winding up (1 page) |
21 January 2014 | Notice of winding up order (1 page) |
21 January 2014 | Registered office address changed from 14 Lorne Street Glasgow G51 1DP on 21 January 2014 (2 pages) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Termination of appointment of John Macewan as a director (1 page) |
18 November 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 December 2007 | Return made up to 20/05/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 September 2005 | Return made up to 20/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 July 2003 | Director's particulars changed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (17 pages) |