Glasgow
G2 4JR
Scotland
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Director Name | Madame Deirdre Anne Teychene |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 May 2017) |
Role | Restauranteur |
Country of Residence | France |
Correspondence Address | 2 Rte Du Granon Qrt L Hopital 05330, St Chaffrey France |
Director Name | Xavier Joseph Teychene |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 May 2017) |
Role | Restauranteur |
Country of Residence | France |
Correspondence Address | 2 Rte Du Granon Qrt L'Hopital 05330, St Chaffery France |
Secretary Name | Mrs Helen Crosbie |
---|---|
Status | Resigned |
Appointed | 24 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 May 2017) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Sc250627: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1 at £1 | Deidre Anne Teychene 33.33% Ordinary |
---|---|
1 at £1 | Michael Andrew Crosbie 33.33% Ordinary |
1 at £1 | Xavier Joseph Teychene 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,538 |
Cash | £1,819 |
Current Liabilities | £15,607 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2018 | Registered office address changed to PO Box 24072, Sc250627: Companies House Default Address, Edinburgh, EH3 1FD on 20 August 2018 (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (3 pages) |
7 December 2017 | Termination of appointment of Helen Crosbie as a secretary on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Helen Crosbie as a secretary on 6 December 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Termination of appointment of Xavier Joseph Teychene as a director on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Mrs Helen Crosbie as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Blackadders Llp as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Deirdre Anne Teychene as a director on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Termination of appointment of Blackadders Llp as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Xavier Joseph Teychene as a director on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Michael Andrew Crosbie on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Deirdre Anne Teychene as a director on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Mrs Helen Crosbie as a secretary on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Michael Andrew Crosbie on 24 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 June 2016 | Secretary's details changed for Blackadders Llp on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Michael Andrew Crosbie on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Michael Andrew Crosbie on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Blackadders Llp on 10 June 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Michael Andrew Crosbie on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Michael Andrew Crosbie on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Madame Deirdre Anne Teychene on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Madame Deirdre Anne Teychene on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Madame Deirdre Anne Teychene on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Blackadders Llp on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Andrew Crosbie on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Xavier Joseph Teychene on 5 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Blackadders Llp on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Xavier Joseph Teychene on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Andrew Crosbie on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Xavier Joseph Teychene on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Andrew Crosbie on 5 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Blackadders Llp on 5 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2008 | Director's change of particulars / xavier teychene / 05/06/2008 (1 page) |
30 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / xavier teychene / 05/06/2008 (1 page) |
30 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 March 2008 | Ad 05/06/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 March 2008 | Ad 05/06/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
11 July 2003 | Company name changed bellshelf (seventyone) LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed bellshelf (seventyone) LIMITED\certificate issued on 11/07/03 (2 pages) |
5 June 2003 | Incorporation (17 pages) |
5 June 2003 | Incorporation (17 pages) |