Renfrew
PA4 8WF
Scotland
Secretary Name | Burnett & Reid Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 December 2014) |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | David Cadden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Developer |
Correspondence Address | 9 Katrine Place Glasgow G72 7JX Scotland |
Director Name | Alan McArthur |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Developer |
Correspondence Address | 39 Hillview Street Suettleston Glasgow G32 7BQ Scotland |
Director Name | John David Nelson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Developer |
Correspondence Address | 162 Farne Drive Glasgow G44 5DL Scotland |
Director Name | William Ross |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 21 Faulds Baillieston Glasgow G69 6DR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
100 at £1 | Clyde & Forth Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,018 |
Current Liabilities | £226,412 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Order of court for early dissolution (1 page) |
12 September 2014 | Order of court for early dissolution (1 page) |
24 July 2012 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF on 24 July 2012 (2 pages) |
20 June 2012 | Court order notice of winding up (1 page) |
20 June 2012 | Notice of winding up order (1 page) |
20 June 2012 | Court order notice of winding up (1 page) |
20 June 2012 | Notice of winding up order (1 page) |
22 May 2012 | Appointment of a provisional liquidator (1 page) |
22 May 2012 | Appointment of a provisional liquidator (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Secretary's details changed for Burnett & Reid Solicitors on 1 March 2010 (2 pages) |
11 October 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Secretary's details changed for Burnett & Reid Solicitors on 1 March 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Burnett & Reid Solicitors on 1 March 2010 (2 pages) |
11 October 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Director's details changed for Mr Alan Keith Giddins on 1 March 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Alan Keith Giddins on 1 March 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Alan Keith Giddins on 1 March 2010 (2 pages) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 May 2008 | Director's change of particulars / alan giddins / 23/05/2008 (2 pages) |
26 May 2008 | Director's change of particulars / alan giddins / 23/05/2008 (2 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
18 December 2007 | Dec mort/charge * (2 pages) |
18 December 2007 | Dec mort/charge * (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
2 April 2007 | Alterations to a floating charge (5 pages) |
2 April 2007 | Alterations to a floating charge (5 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Alterations to a floating charge (5 pages) |
24 March 2007 | Alterations to a floating charge (5 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Dec mort/charge * (2 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
10 January 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
10 January 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
5 September 2006 | Memorandum and Articles of Association (11 pages) |
5 September 2006 | Memorandum and Articles of Association (11 pages) |
4 September 2006 | Company name changed amigo developments LTD.\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed amigo developments LTD.\certificate issued on 04/09/06 (2 pages) |
19 August 2006 | Dec mort/charge * (2 pages) |
19 August 2006 | Dec mort/charge * (2 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Dec mort/charge * (2 pages) |
16 August 2006 | Dec mort/charge * (2 pages) |
11 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Alterations to a floating charge (5 pages) |
7 August 2006 | Alterations to a floating charge (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 1206 tollcross road glasgow G32 8HH (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1206 tollcross road glasgow G32 8HH (1 page) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 01/03/05; full list of members; amend (9 pages) |
19 June 2006 | Return made up to 01/03/05; full list of members; amend (9 pages) |
16 June 2006 | Ad 01/03/04--------- £ si 98@1 (2 pages) |
16 June 2006 | Ad 01/03/04--------- £ si 98@1 (2 pages) |
4 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
4 April 2006 | Return made up to 01/03/06; full list of members (9 pages) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 May 2005 | Return made up to 01/03/05; full list of members (9 pages) |
11 May 2005 | Return made up to 01/03/05; full list of members (9 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Partic of mort/charge * (6 pages) |
4 June 2004 | Partic of mort/charge * (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (16 pages) |
1 March 2004 | Incorporation (16 pages) |