Deanpark
Renfrew
PA4 0UE
Scotland
Director Name | Mr David Ross Hay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 May 2022) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr David Ross Hay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 2 Tay Avenue Deanpark Renfrew PA4 0UE Scotland |
Director Name | Iain Steele |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2013) |
Role | Motor Mechanic |
Country of Residence | Scotland |
Correspondence Address | 13 Kelvin Gardens Kilsyth G65 0TD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4296524 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christina Bisset Hay 33.33% Ordinary |
---|---|
1 at £1 | David Hay 33.33% Ordinary |
1 at £1 | Iain Steele 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,919 |
Cash | £11,681 |
Current Liabilities | £85,378 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2022 | Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS Scotland to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 9 February 2022 (2 pages) |
1 February 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
14 January 2019 | Registered office address changed from 77 Mauchline Street Glasgow G5 8HQ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 14 January 2019 (2 pages) |
11 January 2019 | Court order notice of winding up (1 page) |
11 January 2019 | Notice of winding up order (1 page) |
26 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
30 June 2017 | Notification of David Ross Hay as a person with significant control on 23 May 2017 (2 pages) |
30 June 2017 | Notification of David Ross Hay as a person with significant control on 23 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 November 2013 | Termination of appointment of Iain Steele as a director (1 page) |
1 November 2013 | Termination of appointment of Iain Steele as a director (1 page) |
6 September 2013 | Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O Gs Stuart&Co 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 6 September 2013 (1 page) |
5 July 2013 | Appointment of Mr David Ross Hay as a director (2 pages) |
5 July 2013 | Appointment of Mr David Ross Hay as a director (2 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from C/O Gs Stuart & Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Gs Stuart & Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Gs Stuart & Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 7 May 2013 (1 page) |
20 March 2013 | Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1206 Tollcross Road Tollcross Glasgow G32 8HH on 20 March 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Iain Steele on 22 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Iain Steele on 22 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 1206 tollcross road tollcross glasgow G32 8HH (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 1206 tollcross road tollcross glasgow G32 8HH (1 page) |
30 May 2006 | Return made up to 23/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 23/05/06; full list of members (6 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 14B hopetoun street bathgate west lothian EH48 4EU (1 page) |
7 October 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 October 2005 | Return made up to 23/05/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 July 2004 | Return made up to 23/05/04; full list of members
|
15 July 2004 | Return made up to 23/05/04; full list of members
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (16 pages) |
23 May 2003 | Incorporation (16 pages) |