Cathcart
Glasgow
G44 3AB
Scotland
Director Name | Graeme Thomas Scott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 January 2016) |
Role | Telecoms |
Country of Residence | Scotland |
Correspondence Address | 4 Townhead Terrace Paisley Renfrewshire PA1 2AX Scotland |
Director Name | Mr Gordon Andrew Keen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 January 2016) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 St. Ronans Drive Rutherglen Glasgow G73 3SR Scotland |
Secretary Name | Mr Alastair Crosthwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Delvin Road Cathcart Glasgow G44 3AB Scotland |
Secretary Name | Mr Paolo Antonio Pietro Bardelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Merrylee Road Glasgow G43 2RB Scotland |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,751 |
Cash | £15,523 |
Current Liabilities | £230,657 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
24 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2007 | Return made up to 23/02/07; full list of members
|
2 April 2007 | Return made up to 23/02/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 23/02/06; full list of members
|
23 May 2006 | Return made up to 23/02/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
5 April 2005 | Ad 31/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages) |
5 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
5 April 2005 | Ad 31/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages) |
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | New secretary appointed (2 pages) |
11 August 2004 | Ad 22/07/04--------- £ si 118@1=118 £ ic 4/122 (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Ad 22/07/04--------- £ si 118@1=118 £ ic 4/122 (2 pages) |
2 May 2004 | New director appointed (2 pages) |
2 May 2004 | New director appointed (2 pages) |
15 March 2004 | Ad 25/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 4 townhead terrace paisley PA1 2AX (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 4 townhead terrace paisley PA1 2AX (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Ad 25/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
23 February 2004 | Incorporation (11 pages) |
23 February 2004 | Incorporation (11 pages) |