Baillieston
Glasgow
G69 6SE
Scotland
Director Name | Mr Joseph Sweeney |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bowmore Crescent Thorntonhall G74 5DD Scotland |
Secretary Name | Rosaleen Frances Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Old Coach Road The Village East Kilbride G74 4DT Scotland |
Secretary Name | Paul Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 9 Monks Road Falkirk Stirlingshire FK1 1SG Scotland |
Director Name | Mr Joseph Sweeney |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2009) |
Role | Contracts Manager |
Correspondence Address | 10 Bowmore Crescent Thorntonhall G74 5DD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £223,704 |
Cash | £151 |
Current Liabilities | £251,312 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved following liquidation (1 page) |
10 July 2017 | Administrator's progress report (9 pages) |
10 July 2017 | Notice of move from Administration to Dissolution (9 pages) |
10 July 2017 | Notice of move from Administration to Dissolution (9 pages) |
10 July 2017 | Administrator's progress report (9 pages) |
23 January 2017 | Administrator's progress report (7 pages) |
23 January 2017 | Administrator's progress report (7 pages) |
14 June 2016 | Notice of extension of period of Administration (1 page) |
14 June 2016 | Notice of extension of period of Administration (1 page) |
29 January 2016 | Administrator's progress report (7 pages) |
29 January 2016 | Administrator's progress report (7 pages) |
23 September 2015 | Statement of administrator's deemed proposal (1 page) |
23 September 2015 | Statement of administrator's deemed proposal (1 page) |
9 September 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
9 September 2015 | Statement of affairs with form 2.13B(Scot) (16 pages) |
10 August 2015 | Statement of administrator's proposal (25 pages) |
10 August 2015 | Statement of administrator's proposal (25 pages) |
1 July 2015 | Appointment of an administrator (3 pages) |
1 July 2015 | Appointment of an administrator (3 pages) |
19 June 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 19 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
18 January 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 February 2010 | Director's details changed for Mr Thomas James Mckenna on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Joseph Sweeney as a director (1 page) |
9 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Paul Curran as a secretary (1 page) |
9 February 2010 | Director's details changed for Mr Thomas James Mckenna on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Thomas James Mckenna on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Paul Curran as a secretary (1 page) |
9 February 2010 | Termination of appointment of Joseph Sweeney as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
13 March 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 March 2008 | Ad 22/02/08\gbp si 10@1=10\gbp ic 200/210\ (2 pages) |
3 March 2008 | Ad 22/02/08\gbp si 10@1=10\gbp ic 200/210\ (2 pages) |
3 March 2008 | Director appointed thomas james mckenna (1 page) |
3 March 2008 | Director appointed thomas james mckenna (1 page) |
20 February 2008 | Return made up to 11/12/06; full list of members (2 pages) |
20 February 2008 | Return made up to 11/12/06; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow G65 0NH (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow G65 0NH (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow north lanarkshire G65 0NL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow north lanarkshire G65 0NL (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 119 cambuslang road cambuslang glasgow G72 7TS (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 119 cambuslang road cambuslang glasgow G72 7TS (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Ad 09/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 April 2007 | Ad 09/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
1 December 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 September 2005 | Partic of mort/charge * (4 pages) |
2 September 2005 | Partic of mort/charge * (4 pages) |
4 April 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 April 2005 | Return made up to 11/12/04; full list of members (7 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Incorporation (17 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Incorporation (17 pages) |