Giffnock
Glasgow
Lanarkshire
G46 6QA
Scotland
Director Name | Mr John Lang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ramsay Gardens Kirkmuirhill Lanarkshire ML11 9RX Scotland |
Secretary Name | David Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Merrick Gardens Glasgow Renfrewshire G51 2LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £84,252 |
Cash | £31,803 |
Current Liabilities | £491,403 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
12 December 2016 | Notice of final meeting of creditors (4 pages) |
12 December 2016 | Notice of final meeting of creditors (4 pages) |
23 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 23 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 23 November 2016 (2 pages) |
6 January 2014 | Notice of winding up order (1 page) |
6 January 2014 | Court order notice of winding up (1 page) |
6 January 2014 | Notice of winding up order (1 page) |
6 January 2014 | Court order notice of winding up (1 page) |
23 December 2013 | Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland on 23 December 2013 (2 pages) |
3 December 2013 | Appointment of a provisional liquidator (2 pages) |
3 December 2013 | Appointment of a provisional liquidator (2 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
23 April 2013 | Registered office address changed from C/O Grimley & Co 65 St. Vincent Crescent Glasgow Strathclyde G3 8NQ on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O Grimley & Co 65 St. Vincent Crescent Glasgow Strathclyde G3 8NQ on 23 April 2013 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
23 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for John Gallacher on 12 June 2010 (2 pages) |
1 August 2010 | Director's details changed for John Lang on 12 June 2010 (2 pages) |
1 August 2010 | Director's details changed for John Lang on 12 June 2010 (2 pages) |
1 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for John Gallacher on 12 June 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Return made up to 12/06/07; no change of members (7 pages) |
6 September 2007 | Return made up to 12/06/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
16 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |