Kirkintilloch
Glasgow
G66 5DY
Scotland
Director Name | Fiona-Jean Stevenson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rutherford Grange Lenzie Glasgow G66 4QH Scotland |
Secretary Name | Fiona-Jean Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rutherford Grange Lenzie Glasgow G66 4QH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Malcolm Shepherd And Co Ltd , 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Year | 2013 |
---|---|
Net Worth | £64,506 |
Cash | £138 |
Current Liabilities | £63,159 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 January 2006 | Delivered on: 21 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 lenzie road, kirkintilloch, glasgow DMB69793. Outstanding |
---|---|
13 October 2005 | Delivered on: 20 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 craigenbay road, lenzie, glasgow DMB469. Outstanding |
11 July 2005 | Delivered on: 1 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That rectangular plot of ground bounded on the east by adjoining subjects known as 29 victoria road, stepps along which it extends 28 metres and on the south by the northern edge of the access track or lane along which it extends 11.58 metres being part and portion of the dwellinghouse and garden ground now or formerly known as "dunira" now 31 and 33 victoria road, stepps, glasgow. Outstanding |
21 July 2005 | Delivered on: 30 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
17 August 2004 | Delivered on: 26 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: £32,800. Particulars: The left hand house on the ground floor of 32 aberfoyle street, glasgow (title number gla 71948). Outstanding |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2019 | Application to strike the company off the register (2 pages) |
17 October 2018 | Current accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
5 September 2018 | Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to C/O Malcolm Shepherd and Co Ltd , 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 5 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
4 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
25 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
25 April 2017 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Termination of appointment of Fiona-Jean Stevenson as a secretary on 29 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Fiona-Jean Stevenson as a director on 29 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Fiona-Jean Stevenson as a director on 29 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Fiona-Jean Stevenson as a secretary on 29 October 2015 (2 pages) |
28 October 2015 | Order of court recall of provisional liquidator (1 page) |
28 October 2015 | Order of court recall of provisional liquidator (1 page) |
7 October 2015 | Appointment of a provisional liquidator (1 page) |
7 October 2015 | Appointment of a provisional liquidator (1 page) |
7 October 2015 | Registered office address changed from 38 Second Avenue Kirkintilloch Glasgow G66 5DY to 18 Bothwell Street Glasgow G2 6NU on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 38 Second Avenue Kirkintilloch Glasgow G66 5DY to 18 Bothwell Street Glasgow G2 6NU on 7 October 2015 (2 pages) |
14 August 2015 | Director's details changed for Stewart John Stevenson on 1 May 2015 (2 pages) |
14 August 2015 | Registered office address changed from C/O Stevenson 3 Rutherford Grange Lenzie, Kirkintilloch Glasgow G66 4QH to 38 Second Avenue Kirkintilloch Glasgow G66 5DY on 14 August 2015 (1 page) |
14 August 2015 | Director's details changed for Stewart John Stevenson on 1 May 2015 (2 pages) |
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from C/O Stevenson 3 Rutherford Grange Lenzie, Kirkintilloch Glasgow G66 4QH to 38 Second Avenue Kirkintilloch Glasgow G66 5DY on 14 August 2015 (1 page) |
14 August 2015 | Director's details changed for Stewart John Stevenson on 1 May 2015 (2 pages) |
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Director's details changed for Fiona-Jean Stevenson on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Stewart John Stevenson on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Stewart John Stevenson on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Fiona-Jean Stevenson on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Fiona-Jean Stevenson on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Stewart John Stevenson on 1 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 October 2009 | Registered office address changed from 91 Alexander Street Airdrie North Lananrshire ML6 0BD on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 91 Alexander Street Airdrie North Lananrshire ML6 0BD on 22 October 2009 (1 page) |
30 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
16 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
1 August 2005 | Partic of mort/charge * (4 pages) |
1 August 2005 | Partic of mort/charge * (4 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
4 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 August 2004 | Partic of mort/charge * (6 pages) |
26 August 2004 | Partic of mort/charge * (6 pages) |
30 June 2004 | Return made up to 10/07/04; full list of members
|
30 June 2004 | Return made up to 10/07/04; full list of members
|
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |