6th Floor
Glasgow
G2 5JF
Scotland
Director Name | Edward Isaacs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 145 St. Vincent Street 6th Floor Glasgow G2 5JF Scotland |
Director Name | Fergus Archibald McDiarmid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street 6th Floor Glasgow G2 5JF Scotland |
Director Name | Mr Brian Charles Meldrum |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street 6th Floor Glasgow G2 5JF Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | 145 St. Vincent Street 6th Floor Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Brian Charles Meldrum 25.00% Ordinary |
---|---|
25 at £1 | Edward Isaacs 25.00% Ordinary |
25 at £1 | Fergus Archibald Mcdiarmid 25.00% Ordinary |
25 at £1 | Joyce Helen White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,781 |
Cash | £1,619 |
Current Liabilities | £45,321 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2009 | Delivered on: 11 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 631 pollokshaws road, glasgow GLA162288. Outstanding |
---|---|
10 March 2009 | Delivered on: 11 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 410 dumbarton road, glasgow being the ground floor shop of tenement 410 to 418 dumbarton road and 17 to 23 burgh hall street GLA112659. Outstanding |
25 May 2004 | Delivered on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 410 dumbarton road, glasgow GLA112659. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
26 February 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013 (1 page) |
25 February 2013 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Director's details changed for Joyce Helen White on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Joyce Helen White on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Brian Charles Meldrum on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Brian Charles Meldrum on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Edward Isaacs on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Edward Isaacs on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Joyce Helen White on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Fergus Archibald Mcdiarmid on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Brian Charles Meldrum on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Fergus Archibald Mcdiarmid on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Fergus Archibald Mcdiarmid on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Joyce Helen White on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Brian Charles Meldrum on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Brian Charles Meldrum on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Edward Isaacs on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Edward Isaacs on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Joyce Helen White on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Edward Isaacs on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Macdonalds on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members
|
9 February 2007 | Return made up to 29/01/07; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
3 June 2004 | Partic of mort/charge * (6 pages) |
3 June 2004 | Partic of mort/charge * (6 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2004 | Company name changed macnewco one hundred and eleven LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed macnewco one hundred and eleven LIMITED\certificate issued on 26/02/04 (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
29 January 2004 | Incorporation (21 pages) |
29 January 2004 | Incorporation (21 pages) |