Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200k at £1 | Capita Trust Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Satisfaction of charge 1 in full (5 pages) |
11 February 2014 | Satisfaction of charge 1 in full (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Alterations to floating charge 1 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 June 2011 | Alterations to floating charge 1 (21 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
5 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Director's details changed for Derek Porter on 22 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 22 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 22 August 2010 (1 page) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 22 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 22 August 2010 (1 page) |
25 August 2010 | Director's details changed for Douglas Alexander Cumine on 22 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Derek Porter on 22 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Douglas Alexander Cumine on 22 August 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow strathclyde G2 4RB (1 page) |
18 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
18 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
18 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
18 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
10 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
10 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 22/08/06; full list of members
|
4 October 2006 | Return made up to 22/08/06; full list of members
|
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
3 September 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
3 September 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | Ad 15/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
19 May 2004 | Ad 15/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
30 March 2004 | New director appointed (4 pages) |
30 March 2004 | New director appointed (4 pages) |
22 August 2003 | Incorporation (19 pages) |
22 August 2003 | Incorporation (19 pages) |