West Argyle Street
Helensburgh
Argyll
G83 8XN
Scotland
Director Name | Mr John Devlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 7 Fairyknowe Gardens Bothwell G71 8RW Scotland |
Director Name | Ian MacDougall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Burnside Road Gourock PA19 1XB Scotland |
Secretary Name | Mr John Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 7 Fairyknowe Gardens Bothwell G71 8RW Scotland |
Director Name | Daniel Alexander Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Kilpatrick Drive Bearsden Glasgow G61 4RH Scotland |
Director Name | Mr Andrew Stephen Minifie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG |
Director Name | Mr Edward Douglas McGhee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2011(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 231-233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Ms Annette Menzies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Insolvency Practitioner |
Country of Residence | Scotland |
Correspondence Address | 231-233 St Vincent Street Glasgow G2 5QY Scotland |
Director Name | Marc Shenken |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 231-233 St Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£809,599 |
Cash | £271 |
Current Liabilities | £1,285,533 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 30 June 2015 (2 pages) |
---|---|
22 June 2015 | Court order notice of winding up (2 pages) |
22 June 2015 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 302 st. Vincent Street Glasgow G2 5RZ on 22 June 2015 (3 pages) |
22 June 2015 | Notice of winding up order (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Company name changed haines watts glasgow LIMITED\certificate issued on 18/11/14
|
18 August 2014 | Registered office address changed from 231-233 St Vincent Street Glasgow G2 5QY to C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 18 August 2014 (2 pages) |
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Statement of capital following an allotment of shares on 18 June 2013
|
31 December 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
3 July 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
26 June 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
6 June 2013 | Termination of appointment of Andrew Minifie as a director (2 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
6 June 2013 | Resolutions
|
14 May 2013 | Termination of appointment of Annette Menzies as a director (2 pages) |
14 May 2013 | Termination of appointment of Marc Shenken as a director (2 pages) |
7 May 2013 | Resolutions
|
22 January 2013 | Termination of appointment of Edward Mcghee as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 August 2012 | Appointment of Annette Menzies as a director (2 pages) |
31 August 2012 | Termination of appointment of Daniel Jones as a director (1 page) |
3 August 2012 | Termination of appointment of John Devlin as a director (1 page) |
3 August 2012 | Termination of appointment of John Devlin as a secretary (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
1 August 2012 | Purchase of own shares. (3 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
17 May 2012 | Appointment of Marc Shenken as a director (3 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Resolutions
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Appointment of Mr Edward Douglas Mcghee as a director (2 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Daniel Alexander Jones on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Richard Gibson on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Richard Gibson on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Daniel Alexander Jones on 4 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for John Devlin on 4 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Devlin on 4 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Ad 12/06/09\gbp si 200000@1=200000\gbp ic 300002/500002\ (2 pages) |
17 June 2009 | Gbp nc 300002/500002\12/06/09 (2 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Director appointed andrew stephen minifie (2 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
20 February 2007 | Ad 30/01/07--------- £ si 299902@1=299902 £ ic 100/300002 (2 pages) |
20 February 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Particulars of contract relating to shares (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Resolutions
|
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members
|
14 November 2005 | Return made up to 05/03/05; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 233 st vincent street glasgow G2 5QY (1 page) |
17 December 2004 | Ad 01/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: haines watts, 65 bath street glasgow lanarkshire G2 2DD (1 page) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Secretary resigned (1 page) |