North Broomage
Larbert
Stirlingshire
FK5 4QX
Scotland
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 2008) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 18 Kirkhouse Road Blanefield Glasgow G63 9DA Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Elliot Cardno Robertson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
25 July 2014 | Administrator's progress report (11 pages) |
25 July 2014 | Administrator's progress report (11 pages) |
25 July 2014 | Notice of move from Administration to Dissolution (11 pages) |
25 July 2014 | Notice of move from Administration to Dissolution (11 pages) |
30 January 2014 | Administrator's progress report (30 pages) |
30 January 2014 | Administrator's progress report (30 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
4 March 2013 | Administrator's progress report (32 pages) |
4 March 2013 | Administrator's progress report (32 pages) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
24 July 2012 | Notice of extension of period of Administration (1 page) |
8 March 2012 | Administrator's progress report (31 pages) |
8 March 2012 | Administrator's progress report (31 pages) |
26 August 2011 | Administrator's progress report (33 pages) |
26 August 2011 | Administrator's progress report (33 pages) |
15 June 2011 | Notice of extension of period of Administration (1 page) |
15 June 2011 | Notice of extension of period of Administration (1 page) |
31 May 2011 | Termination of appointment of Elliot Robertson as a director (1 page) |
31 May 2011 | Termination of appointment of Elliot Robertson as a director (1 page) |
8 March 2011 | Administrator's progress report (33 pages) |
8 March 2011 | Administrator's progress report (33 pages) |
22 October 2010 | Administrator's progress report (34 pages) |
22 October 2010 | Administrator's progress report (34 pages) |
7 July 2010 | Notice of extension of period of Administration (1 page) |
7 July 2010 | Notice of extension of period of Administration (1 page) |
11 March 2010 | Administrator's progress report (33 pages) |
11 March 2010 | Administrator's progress report (33 pages) |
24 September 2009 | Administrator's progress report (36 pages) |
24 September 2009 | Administrator's progress report (36 pages) |
12 May 2009 | Statement of administrator's proposal (45 pages) |
12 May 2009 | Statement of administrator's proposal (45 pages) |
27 March 2009 | Statement of administrator's proposal (45 pages) |
27 March 2009 | Statement of administrator's proposal (45 pages) |
16 March 2009 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
16 March 2009 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
4 February 2009 | Appointment of an administrator (3 pages) |
4 February 2009 | Appointment of an administrator (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page) |
19 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 August 2008 | Company name changed belgravia LIMITED\certificate issued on 08/08/08 (2 pages) |
8 August 2008 | Company name changed belgravia LIMITED\certificate issued on 08/08/08 (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 June 2008 | Appointment terminated director paul williams (1 page) |
4 June 2008 | Appointment terminated director paul williams (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: suite 3 lomond court, castle business park, stirling, FK9 6TU (1 page) |
9 February 2008 | Registered office changed on 09/02/08 from: suite 3 lomond court, castle business park, stirling, FK9 6TU (1 page) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
1 October 2007 | Return made up to 14/08/07; no change of members (6 pages) |
1 October 2007 | Return made up to 14/08/07; no change of members (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members
|
6 September 2006 | Return made up to 14/08/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Return made up to 14/08/05; full list of members
|
5 October 2005 | Return made up to 14/08/05; full list of members
|
13 June 2005 | Registered office changed on 13/06/05 from: braelangwell, 51 mayne road, elgin, moray, IV30 1PF (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: braelangwell, 51 mayne road, elgin, moray, IV30 1PF (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: commercial house, 2 rubislaw terrace, aberdeen, AB10 1XE (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: commercial house, 2 rubislaw terrace, aberdeen, AB10 1XE (1 page) |
14 August 2003 | Incorporation (42 pages) |
14 August 2003 | Incorporation (42 pages) |