Glasgow
Lanarkshire
G33 1TJ
Scotland
Director Name | Ms Charmaine McLaughlin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 May 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/2 300 Meadowside Quay Walk Glasgow G11 6AY Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2010(7 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 May 2015) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Charmaine McLaughlin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Lady Jane Gate Bothwell G71 8BW Scotland |
Secretary Name | Thomas Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | 9 Larchfield Road Bearsden Glasgow G61 1AP Scotland |
Secretary Name | Charmaine McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Lady Jane Gate Bothwell G71 8BW Scotland |
Secretary Name | Charmaine McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2010) |
Role | Secretary |
Correspondence Address | Flat 2/2 302 Glasgow Harbour Walk Glasgow G12 6AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Janette Timoney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,474,450 |
Cash | £4,511 |
Current Liabilities | £204,230 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2015 | Notice of move from Administration to Dissolution (9 pages) |
22 September 2014 | Administrator's progress report (9 pages) |
2 April 2014 | Administrator's progress report (9 pages) |
3 February 2014 | Notice of extension of period of Administration (1 page) |
17 September 2013 | Administrator's progress report (7 pages) |
31 May 2013 | Statement of administrator's deemed proposal (33 pages) |
18 February 2013 | Registered office address changed from 37 Cortmalaw Gardens Glasgow Lanarkshire G33 1TJ Scotland on 18 February 2013 (2 pages) |
11 February 2013 | Appointment of an administrator (3 pages) |
4 January 2013 | Registered office address changed from 126 West Regent Street Glasgow G2 2BH on 4 January 2013 (1 page) |
4 January 2013 | Director's details changed for Mr Gerrard Mclaughlin on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Gerrard Mclaughlin on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 126 West Regent Street Glasgow G2 2BH on 4 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
17 April 2012 | Appointment of Ms Charmaine Mclaughlin as a director on 1 January 2012 (2 pages) |
17 April 2012 | Appointment of Ms Charmaine Mclaughlin as a director on 1 January 2012 (2 pages) |
29 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2010 (16 pages) |
29 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages) |
17 February 2012 | Annual return made up to 23 September 2009 with a full list of shareholders (14 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders
|
11 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
14 October 2010 | Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Gerrard Mclaughlin on 1 April 2010 (3 pages) |
14 October 2010 | Director's details changed for Gerrard Mclaughlin on 1 April 2010 (3 pages) |
14 October 2010 | Termination of appointment of Charmaine Mclaughlin as a secretary (2 pages) |
14 October 2010 | Appointment of Purple Venture Secretaries Limited as a secretary (3 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages) |
5 November 2009 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
26 August 2009 | Amended accounts made up to 31 March 2007 (8 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 23/09/07; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 75 stanley street glasgow G41 1JA (1 page) |
6 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 23/09/06; full list of members
|
7 December 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Return made up to 23/09/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Dec mort/charge * (2 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
19 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
13 October 2004 | Ad 23/09/04-23/09/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 14 lady jane gate bothwell glasgow lanarkshire G71 8BW (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 9 larchfield road bearsden glasgow G61 1AP (1 page) |
23 April 2004 | Partic of mort/charge * (5 pages) |
23 April 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
26 March 2004 | Partic of mort/charge * (5 pages) |
29 November 2003 | Partic of mort/charge * (6 pages) |
17 November 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (16 pages) |