Newton Mearns
Glasgow
G77 5HQ
Scotland
Director Name | Andrew Stewart McLennan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Shawwood Crescent Glasgow Lanarkshire G77 5NA Scotland |
Secretary Name | Linda Anne Mackellar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Shawwood Crescent Newton Mearns Glasgow G77 5NA Scotland |
Secretary Name | Mackellars (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Caledonian Suite, St Andrews House 141 West Nile Street Glasgow Lanarkshire G1 2RN Scotland |
Website | www.giantbomb.com |
---|
Registered Address | 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2.5k at £1 | Andrew Mclennan 50.00% Ordinary |
---|---|
2.5k at £1 | Linda Mackellar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,809 |
Cash | £41,568 |
Current Liabilities | £2,759 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 April 2004 | Delivered on: 14 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2021 | Application to strike the company off the register (1 page) |
1 February 2021 | Satisfaction of charge 1 in full (1 page) |
22 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
23 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 April 2017 | Registered office address changed from 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 13 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 11 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Andrew Stewart Mclennan on 22 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Andrew Stewart Mclennan on 22 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Linda Anne Mackellar on 22 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Linda Anne Mackellar on 22 August 2012 (2 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 June 2010 | Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 July 2009 | Return made up to 09/02/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
15 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
7 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from st andrews house caledonian street 141 west nile street glasgow G1 2RN (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from st andrews house caledonian street 141 west nile street glasgow G1 2RN (1 page) |
9 January 2008 | £ ic 6250/5000 05/12/07 £ sr 1250@1=1250 (1 page) |
9 January 2008 | £ ic 6250/5000 05/12/07 £ sr 1250@1=1250 (1 page) |
30 December 2007 | £ ic 81250/6250 28/02/07 £ sr 75000@1=75000 (2 pages) |
30 December 2007 | £ ic 81250/6250 28/02/07 £ sr 75000@1=75000 (2 pages) |
30 December 2007 | Resolutions
|
30 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
22 November 2007 | Memorandum and Articles of Association (5 pages) |
22 November 2007 | Memorandum and Articles of Association (5 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 09/02/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Nc inc already adjusted 24/06/05 (1 page) |
5 September 2005 | Nc inc already adjusted 24/06/05 (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Ad 24/06/05--------- £ si 1250@1=1250 £ ic 80000/81250 (2 pages) |
5 September 2005 | Ad 24/06/05--------- £ si 1250@1=1250 £ ic 80000/81250 (2 pages) |
24 March 2005 | Return made up to 09/02/05; full list of members
|
24 March 2005 | Return made up to 09/02/05; full list of members
|
24 May 2004 | Registered office changed on 24/05/04 from: 69 buchanan street glasgow G1 3HL (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 69 buchanan street glasgow G1 3HL (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Nc inc already adjusted 25/04/04 (1 page) |
10 May 2004 | Ad 07/05/04--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
10 May 2004 | Memorandum and Articles of Association (11 pages) |
10 May 2004 | Ad 07/05/04--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
10 May 2004 | Statement of affairs (4 pages) |
10 May 2004 | Nc inc already adjusted 25/04/04 (1 page) |
10 May 2004 | Statement of affairs (4 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Memorandum and Articles of Association (11 pages) |
14 April 2004 | Partic of mort/charge * (7 pages) |
14 April 2004 | Partic of mort/charge * (7 pages) |
9 February 2004 | Incorporation (17 pages) |
9 February 2004 | Incorporation (17 pages) |