Glasgow
G52 3NB
Scotland
Secretary Name | Mr James Hugh O'Donnell |
---|---|
Status | Closed |
Appointed | 01 April 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 September 2018) |
Role | Company Director |
Correspondence Address | 105 Ralston Avenue Glasgow G52 3NB Scotland |
Director Name | Mr Kenneth Robert Crown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Secretary Name | Katharine Marion Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Murray Place Barrhead Glasgow G78 1AS Scotland |
Secretary Name | Mr Kenneth Robert Crown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Secretary Name | Mr Kenneth Robert Crown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Letham Drive Glasgow G43 2SL Scotland |
Director Name | James Francis O'Donnell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Ralston Ave Glasgow Lanarkshire G52 3NB Scotland |
Secretary Name | James Francis O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Ralston Ave Glasgow Lanarkshire G52 3NB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 |
Year | 2013 |
---|---|
Net Worth | £1,524,098 |
Cash | £215 |
Current Liabilities | £2,054,117 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2018 | Administrator's progress report (15 pages) |
20 June 2018 | Notice of move from Administration to Dissolution (14 pages) |
1 February 2018 | Administrator's progress report (14 pages) |
20 December 2017 | Notice of extension of period of Administration (1 page) |
20 December 2017 | Notice of extension of period of Administration (1 page) |
25 July 2017 | Administrator's progress report (15 pages) |
25 July 2017 | Administrator's progress report (15 pages) |
6 February 2017 | Administrator's progress report (16 pages) |
6 February 2017 | Administrator's progress report (16 pages) |
13 December 2016 | Notice of extension of period of Administration (1 page) |
13 December 2016 | Notice of extension of period of Administration (1 page) |
5 August 2016 | Administrator's progress report (16 pages) |
5 August 2016 | Administrator's progress report (16 pages) |
14 March 2016 | Statement of administrator's deemed proposal (1 page) |
14 March 2016 | Statement of administrator's deemed proposal (1 page) |
17 February 2016 | Statement of affairs with form 2.13B(Scot) (18 pages) |
17 February 2016 | Statement of administrator's proposal (37 pages) |
17 February 2016 | Statement of administrator's proposal (37 pages) |
17 February 2016 | Statement of affairs with form 2.13B(Scot) (18 pages) |
12 January 2016 | Registered office address changed from C/O Wearwell Properties Limited 20 Battlefield Road Battlefield Glasgow to C/O Rsm Restructuring Advisory Llp First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from C/O Wearwell Properties Limited 20 Battlefield Road Battlefield Glasgow to C/O Rsm Restructuring Advisory Llp First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 January 2016 (2 pages) |
8 January 2016 | Appointment of an administrator (4 pages) |
8 January 2016 | Appointment of an administrator (4 pages) |
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Satisfaction of charge 30 in full (4 pages) |
22 September 2015 | Satisfaction of charge 21 in full (4 pages) |
22 September 2015 | Satisfaction of charge 21 in full (4 pages) |
22 September 2015 | Satisfaction of charge 36 in full (5 pages) |
22 September 2015 | Satisfaction of charge 30 in full (4 pages) |
22 September 2015 | Satisfaction of charge 36 in full (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Appointment of Mister James Hugh O'donnell as a secretary on 1 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of James Francis O'donnell as a secretary on 1 April 2015 (1 page) |
8 May 2015 | Termination of appointment of James Francis O'donnell as a director on 1 April 2015 (1 page) |
8 May 2015 | Appointment of Mister James Hugh O'donnell as a secretary on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mister James Hugh O'donnell as a director on 1 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of James Francis O'donnell as a secretary on 1 April 2015 (1 page) |
8 May 2015 | Termination of appointment of James Francis O'donnell as a secretary on 1 April 2015 (1 page) |
8 May 2015 | Appointment of Mister James Hugh O'donnell as a secretary on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mister James Hugh O'donnell as a director on 1 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of James Francis O'donnell as a director on 1 April 2015 (1 page) |
8 May 2015 | Appointment of Mister James Hugh O'donnell as a director on 1 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of James Francis O'donnell as a director on 1 April 2015 (1 page) |
24 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
2 July 2014 | Satisfaction of charge 17 in full (4 pages) |
2 July 2014 | Satisfaction of charge 15 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 37 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 37 in full (4 pages) |
2 July 2014 | Satisfaction of charge 15 in full (4 pages) |
2 July 2014 | Satisfaction of charge 17 in full (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 September 2012 | Termination of appointment of Kenneth Crown as a secretary (1 page) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
3 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
3 September 2012 | Termination of appointment of Kenneth Crown as a secretary (1 page) |
3 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 February 2012 | Compulsory strike-off action has been suspended (1 page) |
25 February 2012 | Compulsory strike-off action has been suspended (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 August 2007 | Return made up to 26/07/07; no change of members (8 pages) |
13 August 2007 | Return made up to 26/07/07; no change of members (8 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Return made up to 26/07/06; full list of members
|
4 January 2007 | Return made up to 26/07/06; full list of members
|
4 January 2007 | New secretary appointed (2 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
13 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (1 page) |
3 October 2006 | Partic of mort/charge * (1 page) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Ad 31/08/04--------- £ si 149999@1 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Ad 31/08/04--------- £ si 149999@1 (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
18 October 2004 | Dec mort/charge * (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | New secretary appointed;new director appointed (1 page) |
9 August 2004 | New secretary appointed;new director appointed (1 page) |
6 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
22 December 2003 | Partic of mort/charge * (5 pages) |
22 December 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |
11 August 2003 | Incorporation (17 pages) |
11 August 2003 | Secretary resigned (1 page) |