Glasgow
G41 3JA
Scotland
Secretary Name | Mr Luciano De Marco |
---|---|
Status | Closed |
Appointed | 29 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | Unit 212 145 Kilmarnock Road Glasgow G41 3JA Scotland |
Director Name | Mr David Steven |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Beardmore Way Clydebank Glasgow G81 4HT Scotland |
Secretary Name | Mr Adrian De Marco |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Beardmore Way Clydebank Glasgow G81 4HT Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Unit 212 145 Kilmarnock Road Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
51 at £1 | Luciano De Marco 51.00% Ordinary |
---|---|
33 at £1 | David Steven 33.00% Ordinary |
16 at £1 | Adrian De Marco 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,591 |
Cash | £89 |
Current Liabilities | £308,956 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2013 | Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT on 19 September 2013 (2 pages) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | Voluntary strike-off action has been suspended (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Voluntary strike-off action has been suspended (1 page) |
16 August 2011 | Voluntary strike-off action has been suspended (1 page) |
22 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
18 October 2010 | Termination of appointment of David Steven as a director (1 page) |
18 October 2010 | Termination of appointment of David Steven as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
29 July 2010 | Termination of appointment of Adrian De Marco as a secretary (1 page) |
29 July 2010 | Appointment of Mr Luciano De Marco as a secretary (1 page) |
29 July 2010 | Appointment of Mr Luciano De Marco as a secretary (1 page) |
29 July 2010 | Termination of appointment of Adrian De Marco as a secretary (1 page) |
16 June 2010 | Secretary's details changed for Adrian De Marco on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr David Steven on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David Steven on 16 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Adrian De Marco on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Luciano De Marco on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Luciano De Marco on 16 June 2010 (2 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 8 south elgin place clydebank glasgow G81 1XP (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: unit 8 south elgin place clydebank glasgow G81 1XP (1 page) |
15 November 2007 | Return made up to 25/09/07; full list of members (7 pages) |
15 November 2007 | Return made up to 25/09/07; full list of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 November 2006 | Partic of mort/charge * (4 pages) |
24 November 2006 | Partic of mort/charge * (4 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 October 2004 | Ad 09/07/04--------- £ si 98@1 (2 pages) |
28 October 2004 | Ad 09/07/04--------- £ si 98@1 (2 pages) |
22 October 2004 | Return made up to 25/09/04; full list of members
|
22 October 2004 | Return made up to 25/09/04; full list of members
|
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New secretary appointed (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New secretary appointed (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (1 page) |
25 September 2003 | Incorporation (11 pages) |
25 September 2003 | Incorporation (11 pages) |