Glasgow
G41 4AQ
Scotland
Director Name | Mrs Lorraine Buchanan Munro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hexham Gardens Glasgow G41 4AQ Scotland |
Secretary Name | Hamish Hunter Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 14 Hexham Gardens Glasgow G41 4AQ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
7.5k at £1 | Lorraine Munro 75.00% Ordinary |
---|---|
1.3k at £1 | Athena Munro 12.50% Ordinary |
1.3k at £1 | Stephen Mcintyre 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,483 |
Cash | £45 |
Current Liabilities | £4,419,140 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Satisfaction of charge 7 in full (4 pages) |
26 November 2014 | Satisfaction of charge 10 in full (4 pages) |
26 November 2014 | Satisfaction of charge 12 in full (4 pages) |
26 November 2014 | Satisfaction of charge 15 in full (4 pages) |
26 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2014 | Satisfaction of charge 3 in full (4 pages) |
26 November 2014 | Satisfaction of charge 13 in full (4 pages) |
26 November 2014 | Satisfaction of charge 22 in full (4 pages) |
26 November 2014 | Satisfaction of charge 17 in full (4 pages) |
26 November 2014 | Satisfaction of charge 14 in full (4 pages) |
26 November 2014 | Satisfaction of charge 20 in full (4 pages) |
26 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
23 April 2014 | Director's details changed for Lorraine Buchanan Munro on 29 January 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Hamish Hunter Munro on 29 January 2014 (1 page) |
23 April 2014 | Director's details changed for Hamish Hunter Munro on 29 January 2014 (2 pages) |
23 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 January 2014 | Registered office address changed from Briar Hall 55 St Andrews Drive Glasgow G41 5JQ on 20 January 2014 (1 page) |
13 September 2013 | Satisfaction of charge 16 in full (4 pages) |
30 August 2013 | Satisfaction of charge 23 in full (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members
|
25 January 2006 | Partic of mort/charge * (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | £ nc 1000/10000 03/04/04 (1 page) |
31 March 2005 | Return made up to 15/03/05; full list of members
|
9 October 2004 | Registered office changed on 09/10/04 from: 62 hamilton avenue pollokshields glasgow G41 4HD (1 page) |
19 May 2004 | Partic of mort/charge * (6 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Ad 15/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (13 pages) |