Glasgow
G2 4NQ
Scotland
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Elspeth Curle |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Gail Pollock |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland |
Secretary Name | Elspeth Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Gatehouse Gartloch Road Glasgow G69 8EP Scotland |
Director Name | Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Gail Pollock |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2006) |
Role | Solicitor |
Correspondence Address | 41 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland |
Secretary Name | Gail Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2006) |
Role | Solicitor |
Correspondence Address | 41 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland |
Director Name | Mr William Horn Paterson Sutherland |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2008) |
Role | Managment Account |
Country of Residence | Scotland |
Correspondence Address | 10 Malcolm Gardens East Kilbride Lanarkshire G74 1QX Scotland |
Secretary Name | Mr Derek Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
14k at £1 | Toscafund Glasgow Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Derek Porter on 26 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Derek Porter on 26 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Douglas Alexander Cumine on 26 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 26 January 2010 (1 page) |
17 February 2010 | Director's details changed for Douglas Alexander Cumine on 26 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Douglas Alexander Cumine on 26 January 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
16 April 2009 | Director appointed douglas alexander cumine (2 pages) |
16 April 2009 | Director appointed douglas alexander cumine (2 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
6 June 2008 | Full accounts made up to 31 March 2007 (11 pages) |
6 June 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (8 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed;new director appointed (8 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
26 January 2004 | Incorporation (26 pages) |
26 January 2004 | Incorporation (26 pages) |