308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director Name | Mr David William Milne |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 February 2018) |
Role | Freight Forwarder |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Secretary Name | Ian Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | Scotland |
Correspondence Address | 31 Moray Place Strathbungo Glasgow G41 2RQ Scotland |
Director Name | Mr Ian Clarkson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | csavagencies-uk.com |
---|
Registered Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
2 at £1 | K C Group Shipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,374 |
Cash | £85,278 |
Current Liabilities | £347,967 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 December 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Order of court - restore and wind up (1 page) |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Termination of appointment of Ian Clarkson as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Ian Clarkson as a director on 6 June 2016 (1 page) |
20 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr David William Milne on 13 November 2014 (2 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for David William Milne on 11 December 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Raymond Clarkson on 11 December 2013 (2 pages) |
28 January 2014 | Appointment of Mr Ian Clarkson as a director (2 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for David William Milne on 11 December 2009 (2 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 July 2009 | Director appointed david william milne (2 pages) |
2 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 12/12/07; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / raymond clarkson / 01/04/2007 (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Incorporation (16 pages) |