Drumpellier Lawns
Bargeddie
Glasgow
G69 7SZ
Scotland
Director Name | Charles Madden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Belhaven Terrace Glasgow G12 0TF Scotland |
Secretary Name | Charles Madden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Hamilton Drive Cambuslang Glasgow G72 8JQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Brian Madden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,454 |
Current Liabilities | £208,423 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2015 | Return of final meeting of voluntary winding up (3 pages) |
11 March 2015 | Notice of final meeting of creditors (1 page) |
18 September 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 18 September 2013 (2 pages) |
18 September 2013 | Resolutions
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Secretary's details changed for Charles Madden on 9 January 2013 (2 pages) |
22 January 2013 | Secretary's details changed for Charles Madden on 9 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 22 January 2013 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 February 2012 | Director's details changed for Charles Madden on 9 January 2012 (2 pages) |
23 February 2012 | Director's details changed for Brian Madden on 9 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Brian Madden on 9 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Charles Madden on 9 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 12 January 2012 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Annual return made up to 9 January 2011 (14 pages) |
25 March 2011 | Annual return made up to 9 January 2011 (14 pages) |
10 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
1 April 2010 | (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2009 | Return made up to 09/01/08; full list of members (10 pages) |
12 March 2009 | Director and secretary's change of particulars / charles madden / 05/09/2007 (1 page) |
12 March 2009 | Return made up to 09/01/09; no change of members (4 pages) |
14 February 2009 | Director and secretary's change of particulars / charles madden / 10/10/2007 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
13 June 2006 | Return made up to 09/01/06; full list of members
|
19 May 2006 | Registered office changed on 19/05/06 from: james miller house 98 west george street glasgow G2 1PJ (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
21 September 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (14 pages) |