Torrance
Glasgow
G64 4BS
Scotland
Secretary Name | Hardie Caldwell Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Gilbert Blair Meechan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,542 |
Current Liabilities | £11,188 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page) |
6 February 2014 | Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
18 February 2013 | Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page) |
18 February 2013 | Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Gilbert Blair Meechan on 9 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Graham Secretaries Limited on 9 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Gilbert Blair Meechan on 9 February 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Graham Secretaries Limited on 9 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / gilbert meechan / 09/02/2008 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / gilbert meechan / 01/02/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 March 2005 | Return made up to 09/02/05; full list of members
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |