Dumbreck
Glasgow
G41 5AW
Scotland
Secretary Name | Dylan Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 269a Nithsdale Road Glasgow G41 5AW Scotland |
Director Name | Mr Dylan Thomas Short |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 June 2014) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3/2 303 Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Director Name | Mr Nicholas Alexander Short |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 269a Nithsdale Road Glasgow Lanarkshire G41 5AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 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 | 02 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £0.5 | Dylan Short 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£200,242 |
Current Liabilities | £1,556,110 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2014 | Administrator's progress report (17 pages) |
12 March 2014 | Notice of move from Administration to Dissolution (17 pages) |
12 March 2014 | Notice of move from Administration to Dissolution (17 pages) |
12 March 2014 | Administrator's progress report (17 pages) |
19 December 2013 | Administrator's progress report (8 pages) |
19 December 2013 | Administrator's progress report (8 pages) |
2 September 2013 | Notice of extension of period of Administration (1 page) |
2 September 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Administrator's progress report (8 pages) |
8 July 2013 | Administrator's progress report (8 pages) |
19 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
19 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
18 January 2013 | Statement of administrator's proposal (10 pages) |
18 January 2013 | Statement of administrator's proposal (10 pages) |
4 December 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of an administrator (3 pages) |
4 December 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages) |
4 December 2012 | Appointment of an administrator (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
8 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of Nicholas Alexander Short as a director (2 pages) |
1 November 2010 | Termination of appointment of Nicholas Alexander Short as a director (2 pages) |
12 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
12 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
26 February 2010 | Director's details changed for Marie Flynn on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Marie Flynn on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
12 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
26 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
11 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
5 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
5 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members
|
8 February 2007 | Return made up to 02/02/07; full list of members
|
7 February 2007 | Return made up to 02/02/06; full list of members
|
7 February 2007 | Return made up to 02/02/06; full list of members
|
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 269A nithsdale road glasgow G41 5AW (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 269A nithsdale road glasgow G41 5AW (1 page) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (16 pages) |
2 February 2004 | Incorporation (16 pages) |