Milngavie
Glasgow
G62 6DL
Scotland
Secretary Name | Mrs Gayle Cattanach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Campbell Avenue Milngavie Glasgow G62 6DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11 Campbell Avenue Milngavie Glasgow Lanarkshire G62 6DL Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
50 at £1 | Gavin William Cattanach 50.00% Ordinary |
---|---|
50 at £1 | Gayle Cattanach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,225 |
Cash | £2,371 |
Current Liabilities | £46,928 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 October 2004 | Delivered on: 26 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on first floor of 19 strathblane road, milngavie. Outstanding |
---|---|
2 April 2004 | Delivered on: 22 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 knowe street, milngavie. Outstanding |
15 April 2004 | Delivered on: 20 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 3 kilmarnock road, shaewlands, glasgow GLA151029. Outstanding |
7 April 2004 | Delivered on: 15 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
28 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 April 2016 | Register inspection address has been changed from C/O Advanced Building Contractors Ltd Unit 7 3 Cloberfield Cloberfield Industrial Estate Milngavie Glasgow G62 7LN Scotland to C/O Advanced Building Contractors Ltd Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ (1 page) |
19 April 2016 | Register inspection address has been changed from C/O Advanced Building Contractors Ltd Unit 7 3 Cloberfield Cloberfield Industrial Estate Milngavie Glasgow G62 7LN Scotland to C/O Advanced Building Contractors Ltd Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ (1 page) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
17 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
17 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (5 pages) |
26 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (5 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Partic of mort/charge * (6 pages) |
17 July 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 10/07/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 July 2003 | Ad 10/07/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |