Fingalton Road, Newton Mearns
Glasgow
G77 6PG
Scotland
Director Name | Mr Alistair Wylie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Technical Manager |
Country of Residence | Scotland |
Correspondence Address | 93 West Saville Terrace Edinburgh EH9 3DN Scotland |
Secretary Name | Mr James Imrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgray House Fingalton Road, Newton Mearns Glasgow G77 6PG Scotland |
Director Name | Mr Alastair Buchanan Bokla |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Conservation Place Wishaw Lanarkshire ML2 8EF Scotland |
Director Name | Ian Graham Pearson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Townfoot Cottage Main Street Drymen G63 0BG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | -£138,451 |
Current Liabilities | £401,628 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 29 October 2016 (overdue) |
---|
6 June 2012 | Notice of winding up order (1 page) |
---|---|
6 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Registered office address changed from Stand E1 the Fruitmarket Blochairn Road Glasgow G21 2SZ on 6 June 2012 (1 page) |
6 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Registered office address changed from Stand E1 the Fruitmarket Blochairn Road Glasgow G21 2SZ on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Stand E1 the Fruitmarket Blochairn Road Glasgow G21 2SZ on 6 June 2012 (1 page) |
6 June 2012 | Notice of winding up order (1 page) |
17 May 2012 | Appointment of a provisional liquidator (2 pages) |
17 May 2012 | Appointment of a provisional liquidator (2 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
1 September 2011 | Termination of appointment of Alastair Bokla as a director (1 page) |
1 September 2011 | Termination of appointment of Alastair Bokla as a director (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 October 2009 | Director's details changed for Mr Alastair Bokla on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Alistair Wylie on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr Alistair Wylie on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Mr James Imrie on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr James Imrie on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Alastair Bokla on 23 October 2009 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
31 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 March 2007 | Return made up to 15/10/06; full list of members (3 pages) |
20 March 2007 | Return made up to 15/10/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 15/10/05; full list of members (3 pages) |
15 February 2006 | Return made up to 15/10/05; full list of members (3 pages) |
14 September 2005 | Partic of mort/charge * (4 pages) |
14 September 2005 | Partic of mort/charge * (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 February 2005 | Ad 29/01/05--------- £ si 10000@1=10000 £ ic 99/10099 (2 pages) |
11 February 2005 | Ad 29/01/05--------- £ si 10000@1=10000 £ ic 99/10099 (2 pages) |
4 February 2005 | Nc inc already adjusted 29/01/05 (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Nc inc already adjusted 29/01/05 (1 page) |
26 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o james imrie balgray house, fingalton road newton mearns glasgow G77 6PG (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: c/o james imrie balgray house, fingalton road newton mearns glasgow G77 6PG (1 page) |
3 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (19 pages) |
15 October 2003 | Incorporation (19 pages) |