Carmunnock, Clarkston
Glasgow
Lanarkshire
G76 9EP
Scotland
Secretary Name | Louise Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 28 June 2023) |
Role | Company Director |
Correspondence Address | Braefoot House Kittochside Road Carmunnock G76 9EP Scotland |
Director Name | Mr Eric Harvey Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Yacht Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Midgavin Belltrees Road Howwood Renfrewshire PA9 1DL Scotland |
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5519555 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Prg 8 Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | £26,815 |
Current Liabilities | £554,210 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2023 | Final account prior to dissolution in CVL (6 pages) |
21 May 2020 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 8 Bridgewater Place Erskine PA8 7AA on 21 May 2020 (1 page) |
2 March 2020 | Resolutions
|
2 March 2020 | Registered office address changed from 110 Broad Street Glasgow G40 2BA United Kingdom to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 2 March 2020 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 March 2017 | Registered office address changed from 251 Dunn Street Glasgow Strathclyde G40 3EF to 110 Broad Street Glasgow G40 2BA on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 251 Dunn Street Glasgow Strathclyde G40 3EF to 110 Broad Street Glasgow G40 2BA on 9 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders (6 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders (6 pages) |
11 July 2016 | Statement of capital on 11 July 2016
|
11 July 2016 | Statement of capital on 11 July 2016
|
4 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Solvency Statement dated 02/04/16 (1 page) |
4 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
4 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Solvency Statement dated 02/04/16 (1 page) |
4 April 2016 | Statement of capital on 4 April 2016
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 251 Dunn Street Glasgow G40 3EF on 24 November 2011 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Registered office address changed from 251 Dunn Street Glasgow G40 3EF on 24 November 2011 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Company name changed pdl projects (scotland) LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Resolutions
|
26 May 2010 | Company name changed pdl projects (scotland) LIMITED\certificate issued on 26/05/10
|
21 December 2009 | Company name changed srs projects (scotland) LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Company name changed srs projects (scotland) LIMITED\certificate issued on 21/12/09
|
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 1A st marnock street bridgeton glasgow strathclyde G40 2TU (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 1A st marnock street bridgeton glasgow strathclyde G40 2TU (1 page) |
23 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
22 September 2005 | Return made up to 09/06/05; full list of members
|
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 1A st marnock street bridgeton glasgow G40 2TU (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 1A st marnock street bridgeton glasgow G40 2TU (1 page) |
22 September 2005 | Return made up to 09/06/05; full list of members
|
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
4 March 2005 | Company name changed mich LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed mich LIMITED\certificate issued on 04/03/05 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
3 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (16 pages) |
9 June 2003 | Incorporation (16 pages) |