Pollokshields
Glasgow
G41 5RQ
Scotland
Secretary Name | Mr Stephen McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leslie Road Pollokshields Glasgow G41 5RQ Scotland |
Director Name | Mrs Louise McKenna |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Leslie Road Pollokshields Glasgow G41 5RQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Diem Business Solutions Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Oakfield House, 378 Brandon Street Motherwell ML1 1XA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at 1 | Louise Mckenna 50.00% Ordinary |
---|---|
1 at 1 | S Mckenna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£431,493 |
Cash | £21,136 |
Current Liabilities | £1,532,672 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2014 | Notice of move from Administration to Dissolution (15 pages) |
28 November 2013 | Administrator's progress report (15 pages) |
23 May 2013 | Administrator's progress report (17 pages) |
27 November 2012 | Administrator's progress report (18 pages) |
9 November 2012 | Notice of extension of period of Administration (2 pages) |
11 October 2012 | Administrator's progress report (18 pages) |
9 October 2012 | Notice of extension of period of Administration (19 pages) |
19 December 2011 | Administrator's progress report (17 pages) |
9 December 2011 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
18 July 2011 | Statement of administrator's proposal (21 pages) |
19 May 2011 | Appointment of a provisional liquidator (2 pages) |
19 May 2011 | Appointment of an administrator (6 pages) |
18 May 2011 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 18 May 2011 (2 pages) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 January 2010 | Order of court recall of provisional liquidator (1 page) |
31 December 2009 | Appointment of a provisional liquidator (2 pages) |
1 October 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
29 April 2009 | Resolutions
|
17 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
5 February 2009 | Appointment terminated director louise mckenna (1 page) |
1 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / louise mckenna / 05/07/2007 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Alterations to a floating charge (5 pages) |
2 May 2007 | Alterations to a floating charge (7 pages) |
24 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
22 September 2006 | Partic of mort/charge * (4 pages) |
13 September 2006 | Partic of mort/charge * (5 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
5 August 2005 | Return made up to 04/07/05; full list of members
|
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 April 2005 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
10 September 2003 | New secretary appointed (1 page) |
4 July 2003 | Incorporation (17 pages) |