Glasgow
G12 9QB
Scotland
Director Name | Jenny Burn |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 13 December 2004) |
Role | Chef |
Correspondence Address | Flat 3/1 120 Bowman Street Glasgow G42 8LG Scotland |
Secretary Name | Mr Walter Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingsborough Gardens Glasgow G12 9QB Scotland |
Secretary Name | Mr Gordon James Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Kensington Gate Glasgow Strathclyde G12 9LG Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Begbies Taynor 2nd Floor Finlay House 10 - 14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 29 August 2005 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 12 November 2016 (overdue) |
---|
9 May 2006 | Secretary resigned (1 page) |
---|---|
3 April 2006 | Court order notice of winding up (1 page) |
3 April 2006 | Notice of winding up order (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: unit 15 ladywell 94 duke street glasgow G4 0UW (1 page) |
31 October 2005 | Return made up to 29/10/05; full list of members (6 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
24 December 2004 | New secretary appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 29/10/04; full list of members
|
19 August 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
9 November 2003 | Director resigned (1 page) |
9 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Incorporation (14 pages) |