Langhouse Road, Inverkip
Renfrewshire
PA16 0DE
Scotland
Director Name | Thomas Montgomery Campbell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rostom Langhouse Road, Inverkip Renfrewshire PA16 0DE Scotland |
Secretary Name | Roslyn Maisie Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rostom Langhouse Road, Inverkip Renfrewshire PA16 0DE Scotland |
Director Name | Ian Stewart Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2008) |
Role | Teacher |
Correspondence Address | 2 Perry Road Bangor County Down BT19 6UA Northern Ireland |
Director Name | Stewart Ian Campbell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Rostom Langhouse Road Inverkip Renfrewshire PA16 0DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3rd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | -£2,479 |
Cash | £116,327 |
Current Liabilities | £1,771,642 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2017 | Administrator's progress report (5 pages) |
---|---|
27 March 2017 | Administrator's progress report (4 pages) |
21 February 2017 | Notice of extension of period of Administration (2 pages) |
20 September 2016 | Administrator's progress report (4 pages) |
1 April 2016 | Notice of extension of period of Administration (2 pages) |
16 March 2016 | Administrator's progress report (2 pages) |
10 September 2015 | Administrator's progress report (4 pages) |
23 March 2015 | Administrator's progress report (4 pages) |
2 February 2015 | Notice of extension of period of Administration (2 pages) |
24 September 2014 | Administrator's progress report (4 pages) |
18 March 2014 | Administrator's progress report (5 pages) |
31 January 2014 | Notice of extension of period of Administration (2 pages) |
10 September 2013 | Administrator's progress report (4 pages) |
15 August 2013 | Statement of administrator's deemed proposal (1 page) |
10 May 2013 | Notice of automatic end of Administration (2 pages) |
10 May 2013 | Appointment of an administrator (2 pages) |
23 September 2011 | Administrator's progress report (3 pages) |
16 March 2011 | Notice of extension of period of Administration (1 page) |
17 November 2009 | Statement of administrator's proposal (15 pages) |
25 September 2009 | Appointment of an administrator (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from rostom langhouse road inverkip renfrewshire PA16 0DE (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 December 2008 | Return made up to 07/07/08; full list of members (6 pages) |
4 November 2008 | Appointment terminated director stewart campbell (1 page) |
4 November 2008 | Appointment terminated director ian campbell (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Partic of mort/charge * (5 pages) |
6 August 2007 | Return made up to 07/07/07; no change of members (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 September 2006 | Return made up to 07/07/06; full list of members (9 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members
|
30 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
4 August 2004 | Ad 27/07/04-27/07/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
23 July 2004 | Partic of mort/charge * (6 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (16 pages) |