Newton Mearns
East Renfrewshire
G77 5DP
Scotland
Secretary Name | Mrs Lynda Anne Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Broom Road Newton Mearns Glasgow G77 5DP Scotland |
Director Name | Mrs Lynda Anne Caldwell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Broom Road Newton Mearns Glasgow G77 5DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 67/69 Waverley Street Glasgow G41 2DY Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
99 at £1 | Derek Henry Caldwell 99.00% Ordinary |
---|---|
1 at £1 | Lynda Anne Caldwell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,916 |
Current Liabilities | £80,716 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Termination of appointment of Lynda Caldwell as a director (1 page) |
23 April 2012 | Termination of appointment of Lynda Caldwell as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Derek Henry Caldwell on 23 January 2010 (2 pages) |
8 February 2011 | Director's details changed for Derek Henry Caldwell on 23 January 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 November 2008 | Return made up to 23/01/08; full list of members (4 pages) |
17 November 2008 | Return made up to 23/01/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
5 April 2005 | Return made up to 23/01/05; full list of members (7 pages) |
4 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 February 2004 | Ad 28/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Ad 28/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |