Blairlogie
Stirling
FK9 5QB
Scotland
Secretary Name | Alison Snowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Loaning Blairlogie Stirling FK9 5QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gogarlogistics.com |
---|
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
475k at £1 | Alistair Snowie 95.00% Ordinary A |
---|---|
25k at £1 | Alison Snowie 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,001 |
Cash | £401 |
Current Liabilities | £1,561,858 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2011 | Delivered on: 10 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 July 2008 | Delivered on: 31 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 July 2017 | Administrator's progress report (20 pages) |
---|---|
2 June 2017 | Notice of extension of period of Administration (1 page) |
27 January 2017 | Administrator's progress report (21 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
30 August 2016 | Statement of administrator's deemed proposal (1 page) |
15 August 2016 | Statement of affairs with form 2.13B(Scot) (17 pages) |
12 August 2016 | Statement of administrator's proposal (34 pages) |
22 June 2016 | Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 22 June 2016 (2 pages) |
20 June 2016 | Appointment of an administrator (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Resolutions
|
5 October 2010 | Director's details changed for Alistair Tait Snowie on 25 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Company name changed gogar investments LIMITED\certificate issued on 09/06/08 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Ad 04/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
4 September 2003 | Incorporation (16 pages) |