10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary Name | Mr Richard Davis |
---|---|
Status | Closed |
Appointed | 15 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 21 November 2014) |
Role | Company Director |
Correspondence Address | Begbies Trayor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | George Thomson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Balboughty Farmhouse Balboughty Farm Old Scone Perth PH2 6AA Scotland |
Secretary Name | Elizabeth Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2006) |
Role | Secretary |
Correspondence Address | 57 Allanvale Road Bridge Of Allan Stirling FK9 4PA Scotland |
Director Name | Mr Gerard Anthony Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2010) |
Role | Broker |
Country of Residence | Scotland |
Correspondence Address | 203 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6JD Scotland |
Secretary Name | Mr Gerard Anthony Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2010) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 203 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6JD Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Begbies Trayor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Gerard Davis 50.00% Ordinary |
---|---|
50 at £1 | Richard Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,477,627 |
Current Liabilities | £1,122,540 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Notice of move from Administration to Dissolution (17 pages) |
26 February 2014 | Notice of extension of period of Administration (1 page) |
4 October 2013 | Administrator's progress report (7 pages) |
21 February 2013 | Notice of extension of period of Administration (1 page) |
3 December 2012 | Notice of resignation of administrator (1 page) |
23 August 2012 | Administrator's progress report (6 pages) |
6 March 2012 | Administrator's progress report (6 pages) |
9 September 2011 | Administrator's progress report (6 pages) |
20 May 2011 | Notice of result of meeting creditors (13 pages) |
28 April 2011 | Statement of administrator's proposal (15 pages) |
2 March 2011 | Appointment of an administrator (3 pages) |
2 March 2011 | Registered office address changed from 203 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6JD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 203 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6JD on 2 March 2011 (2 pages) |
4 February 2011 | Appointment of Mr Richard Davis as a secretary (1 page) |
4 February 2011 | Termination of appointment of Gerard Davis as a director (1 page) |
4 February 2011 | Termination of appointment of Gerard Davis as a secretary (1 page) |
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 February 2010 | Secretary's details changed for Gerard Davis on 29 January 2010 (1 page) |
26 February 2010 | Director's details changed for Richard Davis on 29 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Gerard Davis on 29 January 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 April 2009 | Appointment terminated director george thomson (1 page) |
20 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Director's change of particulars / george thomson / 01/09/2007 (1 page) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
21 November 2006 | Return made up to 29/01/06; full list of members
|
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 57 allanvale road bridge of allan stirling FK9 4PA (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 March 2005 | Return made up to 29/01/05; full list of members
|
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Incorporation (12 pages) |