6 Rowan Road
Glasgow
G41 5BS
Scotland
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East Parkhill Springhill Avenue Airdrie Lanarkshire ML6 6DY Scotland |
Secretary Name | Mr William McLaughlin |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East Parkhill Springhill Avenue Airdrie Lanarkshire ML6 6DY Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £161,891 |
Cash | £3,191 |
Current Liabilities | £164,362 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Notice of final meeting of creditors (7 pages) |
27 August 2013 | Notice of winding up order (1 page) |
27 August 2013 | Court order notice of winding up (1 page) |
27 August 2013 | Notice of winding up order (1 page) |
27 August 2013 | Court order notice of winding up (1 page) |
14 June 2013 | Notice of automatic end of Administration (12 pages) |
14 June 2013 | Notice of automatic end of Administration (12 pages) |
14 June 2013 | Administrator's progress report (12 pages) |
14 June 2013 | Administrator's progress report (12 pages) |
3 June 2013 | Appointment of a provisional liquidator (2 pages) |
3 June 2013 | Appointment of a provisional liquidator (2 pages) |
19 December 2012 | Administrator's progress report (10 pages) |
19 December 2012 | Administrator's progress report (10 pages) |
14 June 2012 | Administrator's progress report (9 pages) |
14 June 2012 | Administrator's progress report (9 pages) |
9 May 2012 | Notice of extension of period of Administration (1 page) |
9 May 2012 | Notice of extension of period of Administration (1 page) |
28 March 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
28 March 2012 | Termination of appointment of William Mclaughlin as a secretary (2 pages) |
28 March 2012 | Termination of appointment of William Mclaughlin as a secretary (2 pages) |
28 March 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
22 December 2011 | Administrator's progress report (9 pages) |
22 December 2011 | Administrator's progress report (9 pages) |
29 July 2011 | Statement of administrator's deemed proposal (1 page) |
29 July 2011 | Statement of administrator's deemed proposal (1 page) |
5 July 2011 | Statement of administrator's proposal (24 pages) |
5 July 2011 | Statement of administrator's proposal (24 pages) |
7 June 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
7 June 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
25 May 2011 | Registered office address changed from Park Hill Associates (Scotland) East Park Hill Spring Hill Avenue Airdrie ML6 6DY on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Park Hill Associates (Scotland) East Park Hill Spring Hill Avenue Airdrie ML6 6DY on 25 May 2011 (1 page) |
11 May 2011 | Appointment of an administrator (3 pages) |
11 May 2011 | Appointment of an administrator (3 pages) |
12 February 2011 | Compulsory strike-off action has been suspended (1 page) |
12 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
16 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Termination of appointment of Alistair Mckever as a director (2 pages) |
22 January 2010 | Termination of appointment of Alistair Mckever as a director (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 May 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 May 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2008 | Return made up to 20/06/07; no change of members (7 pages) |
28 March 2008 | Return made up to 20/06/07; no change of members (7 pages) |
30 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 October 2006 | Accounts for a small company made up to 30 September 2004 (7 pages) |
9 October 2006 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
26 October 2004 | Return made up to 20/06/04; full list of members
|
26 October 2004 | Return made up to 20/06/04; full list of members
|
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
15 September 2004 | Dec mort/charge release * (4 pages) |
15 September 2004 | Dec mort/charge release * (4 pages) |
17 August 2004 | Partic of mort/charge * (5 pages) |
17 August 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
11 June 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
11 June 2004 | Ad 07/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 June 2004 | Ad 07/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 June 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (17 pages) |
20 June 2003 | Incorporation (17 pages) |