Glasgow
G1 2PP
Scotland
Director Name | Christopher James Colvin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 82 Pladda Avenue Irvine Ayrshire KA11 1DS Scotland |
Director Name | Celia Wilson McAllister |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 12 Willie Ross Place Kilmarnock Ayrshire KA3 7TN Scotland |
Secretary Name | Miss Muriel McVay |
---|---|
Status | Resigned |
Appointed | 01 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2016) |
Role | Finance Manager |
Correspondence Address | 1 Whittle Place South Newmoor Industrial Estate Irvine North Ayrshire KA11 4HR Scotland |
Director Name | Mr James Wilson McAllister |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2007(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 40 High Street Rigil Kent House Glasgow G1 1NL Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Countdown Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Countdown House Townhead Kilmaurs KA3 2SR Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.card-land.co.uk |
---|
Registered Address | Findlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | James Mcallister 74.63% Ordinary |
---|---|
4 at £1 | J W Mcallister Trust 5.97% Ordinary |
13 at £1 | Jmc Wholesale Retirement 19.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,455,897 |
Gross Profit | £286,141 |
Net Worth | £1,086,925 |
Cash | £9,360 |
Current Liabilities | £985,539 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 November 2016 | Delivered on: 15 December 2016 Persons entitled: Cardland Overseas LTD Classification: A registered charge Particulars: Charge over all the assets of the company/undertaking. Outstanding |
---|---|
2 May 2007 | Delivered on: 15 May 2007 Satisfied on: 8 July 2015 Persons entitled: Partners of and Trustees for the Firm of Campbell Properties Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 March 2017 | Notice of winding up order (1 page) |
---|---|
15 March 2017 | Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 15 March 2017 (2 pages) |
15 March 2017 | Court order notice of winding up (1 page) |
23 February 2017 | Appointment of a provisional liquidator (2 pages) |
11 January 2017 | Resolutions
|
15 December 2016 | Registration of charge SC2628370002, created on 30 November 2016 (12 pages) |
24 October 2016 | Appointment of Mr Alan William Coulter as a director on 1 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Muriel Mcvay as a secretary on 1 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 1 Whittle Place South Newmoor Industrial Estate Irvine North Ayrshire KA11 4HR to 40 High Street Rigil Kent House Glasgow G1 1NL on 24 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Termination of appointment of James Wilson Mcallister as a director on 1 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr James Wilson Mcallister on 1 December 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr James Wilson Mcallister on 1 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Company name changed J.M.C. wholesale LTD\certificate issued on 19/03/14
|
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr James Wilson Mcallister on 8 February 2013 (2 pages) |
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr James Wilson Mcallister on 8 February 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 March 2013 | Director's details changed for Mr James Wilson Mcallister on 3 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr James Wilson Mcallister on 3 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
25 May 2012 | Secretary's details changed for Miss Muriel Mcvay on 3 February 2012 (2 pages) |
25 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Secretary's details changed for Miss Muriel Mcvay on 3 February 2012 (2 pages) |
25 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
19 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Amended accounts made up to 30 April 2010 (18 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
10 March 2010 | Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page) |
17 February 2010 | Director's details changed for Mr James Wilson Mcallister on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
26 February 2008 | Secretary's change of particulars / muriel mcvay / 22/10/2007 (1 page) |
26 February 2008 | Director's change of particulars / james mcallister / 22/10/2007 (2 pages) |
26 September 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
6 September 2007 | Return made up to 03/02/07; full list of members (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
15 May 2007 | Partic of mort/charge * (3 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: ayrshire business centre 33 townhead, kilmaurs kilmarnock KA3 2SR (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
5 July 2006 | Partial exemption accounts made up to 31 January 2006 (7 pages) |
5 July 2006 | Return made up to 03/02/06; full list of members (6 pages) |
9 June 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
10 March 2006 | Partial exemption accounts made up to 28 February 2005 (8 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 03/02/05; full list of members
|
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (16 pages) |