Eaglesham
Glasgow
G76 0LL
Scotland
Director Name | Mr William Alexander Hume Munro |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 February 2004(same day as company formation) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | 194 Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
Secretary Name | Mr Stuart Munro Gibson Taylor |
---|---|
Status | Closed |
Appointed | 30 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 190-194 Main Street Barrhead Glasgow G78 1SL Scotland |
Secretary Name | Gordon Frederick Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Charles Street Largs Ayrshire KA30 8HJ Scotland |
Secretary Name | David Palmer Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2013) |
Role | Accountant |
Correspondence Address | 7 Lochside Court Dundonald Ayrshire KA2 9JR Scotland |
Secretary Name | Mr Douglas Walker |
---|---|
Status | Resigned |
Appointed | 03 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 190/194 Main Street Barrhead Glasgow G78 1SL Scotland |
Secretary Name | Mr Graham James Robert Mair |
---|---|
Status | Resigned |
Appointed | 13 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 190/194 Main Street Barrhead Glasgow G78 1SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 190/194 Main Street Barrhead Glasgow G78 1SL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
1 at £1 | S.m.t. Munro 50.00% Ordinary |
---|---|
1 at £1 | W.a.h. Munro 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page) |
13 May 2015 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2009 | Appointment terminated secretary gordon pattison (1 page) |
21 May 2009 | Appointment terminated secretary gordon pattison (1 page) |
21 May 2009 | Secretary appointed david palmer davis (2 pages) |
21 May 2009 | Secretary appointed david palmer davis (2 pages) |
6 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members
|
20 February 2007 | Return made up to 01/02/07; full list of members
|
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members
|
16 February 2005 | Return made up to 01/02/05; full list of members
|
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
1 February 2004 | Incorporation (16 pages) |
1 February 2004 | Incorporation (16 pages) |