56 Albany Drive
Lanark
Lanarkshire
ML11 9AF
Scotland
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Mr Ian Stillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Saint James House 56 Albany Drive Lanark Lanarkshire ML11 9AF Scotland |
Director Name | Mrs Colette Frances Brown |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 December 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA Scotland |
Secretary Name | Mrs Colette Frances Brown |
---|---|
Status | Resigned |
Appointed | 01 July 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA Scotland |
Secretary Name | MacDonald Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6QB Scotland |
Website | www.theseusventures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3757777 |
Telephone region | Glasgow |
Registered Address | C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £19,556 |
Cash | £35,075 |
Current Liabilities | £42,093 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 March 2005 | Delivered on: 23 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Final account prior to dissolution in CVL (12 pages) |
6 February 2020 | Court order for early dissolution in a winding-up by the court (5 pages) |
19 February 2018 | Registered office address changed from Ebs House C/O Alan Ritchie Ca 25 Hope Street Lanark ML11 7NE Scotland to Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 19 February 2018 (2 pages) |
14 February 2018 | Resolutions
|
8 January 2018 | Registered office address changed from Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA Scotland to Ebs House C/O Alan Ritchie Ca 25 Hope Street Lanark ML11 7NE on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
8 January 2018 | Registered office address changed from Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA Scotland to Ebs House C/O Alan Ritchie Ca 25 Hope Street Lanark ML11 7NE on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
16 December 2017 | Cessation of Colette Frances Brown as a person with significant control on 14 December 2017 (1 page) |
16 December 2017 | Cessation of Colette Frances Brown as a person with significant control on 14 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Colette Frances Brown as a secretary on 14 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Colette Frances Brown as a director on 14 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Colette Frances Brown as a secretary on 14 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Colette Frances Brown as a director on 14 December 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Registered office address changed from Saint James House 56 Albany Drive Lanark Lanarkshire ML11 9AF to Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Saint James House 56 Albany Drive Lanark Lanarkshire ML11 9AF to Suite 3 Clydesdale House Springhill Business Park Glasgow G69 6GA on 7 July 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mrs Colette Frances Brown on 2 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Colette Frances Brown on 2 October 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 December 2010 | Appointment of Mrs Colette Frances Brown as a secretary (1 page) |
9 December 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 December 2010 | Termination of appointment of Ian Stillie as a secretary (1 page) |
9 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Appointment of Mrs Colette Frances Brown as a secretary (1 page) |
9 December 2010 | Termination of appointment of Ian Stillie as a secretary (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Appointment of Mrs Colette Frances Brown as a director (2 pages) |
8 July 2010 | Appointment of Mrs Colette Frances Brown as a director (2 pages) |
2 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Mr Ian Stillie on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Ian Stillie on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Ian Stillie on 1 November 2009 (2 pages) |
27 October 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
18 December 2008 | Appointment terminated secretary macdonald henderson LIMITED (1 page) |
18 December 2008 | Return made up to 27/10/08; full list of members (6 pages) |
18 December 2008 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Return made up to 27/10/08; full list of members (6 pages) |
18 December 2008 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Secretary appointed ian stillie (2 pages) |
18 December 2008 | Secretary appointed ian stillie (2 pages) |
18 December 2008 | Appointment terminated secretary macdonald henderson LIMITED (1 page) |
6 November 2007 | Return made up to 27/10/07; no change of members
|
6 November 2007 | Return made up to 27/10/07; no change of members
|
25 September 2007 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Partial exemption accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
10 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
28 June 2006 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
28 October 2005 | Return made up to 27/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 27/10/05; full list of members (6 pages) |
3 August 2005 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2004 | Return made up to 27/10/04; full list of members
|
27 October 2004 | Return made up to 27/10/04; full list of members
|
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Company name changed exchangelaw (no.338) LIMITED\certificate issued on 03/11/03 (2 pages) |
3 November 2003 | Company name changed exchangelaw (no.338) LIMITED\certificate issued on 03/11/03 (2 pages) |
27 October 2003 | Incorporation (26 pages) |
27 October 2003 | Incorporation (26 pages) |