Dumbarton
G82 8DL
Scotland
Director Name | Mr Robert Ian Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigenglen Cottage Torrance Glasgow East Dumbartonshire G64 4BY Scotland |
Director Name | Jessie McKinlay Bisland McColl |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Glebe Gardens Bonhill Alexandria G83 9NZ Scotland |
Director Name | Mr John Michael McNeil |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenpark Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Secretary Name | Jessie McKinlay Bisland McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Glebe Gardens Bonhill Alexandria G83 9NZ Scotland |
Director Name | Mr Richard Gordon Wishart |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Broomstone Avenue Newton Mearns Glasgow Lanarkshire G77 5LA Scotland |
Director Name | Mrs Ann Loughrey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2011) |
Role | Community Relations |
Country of Residence | Scotland |
Correspondence Address | Westonlee House 41 Bonhill Road Dumbarton G82 8DL Scotland |
Director Name | Mr Graham McLennan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2013) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland |
Director Name | Mr William Rice |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2013) |
Role | Senior Grants Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westonlee House 41 Bonhill Road Dumbarton G82 8DL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£47,157 |
Cash | £30 |
Current Liabilities | £396,377 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Notice of final meeting of creditors (3 pages) |
11 September 2013 | Court order notice of winding up (1 page) |
11 September 2013 | Notice of winding up order (1 page) |
11 September 2013 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages) |
11 September 2013 | Court order notice of winding up (1 page) |
11 September 2013 | Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages) |
11 September 2013 | Notice of winding up order (1 page) |
12 August 2013 | Appointment of Ann Loughrey as a director (3 pages) |
12 August 2013 | Appointment of a provisional liquidator (2 pages) |
12 August 2013 | Termination of appointment of Graham Mclennan as a director (2 pages) |
12 August 2013 | Termination of appointment of Graham Mclennan as a director (2 pages) |
12 August 2013 | Appointment of Ann Loughrey as a director (3 pages) |
12 August 2013 | Appointment of a provisional liquidator (2 pages) |
3 June 2013 | Termination of appointment of William Rice as a director (1 page) |
3 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Registered office address changed from Westonlee House 41 Bonhill Road Dumbarton G82 8DL on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of William Rice as a director (1 page) |
3 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Registered office address changed from Westonlee House 41 Bonhill Road Dumbarton G82 8DL on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Westonlee House 41 Bonhill Road Dumbarton G82 8DL on 3 June 2013 (1 page) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 July 2011 | Appointment of Mr William Rice as a director (2 pages) |
7 July 2011 | Appointment of Mr William Rice as a director (2 pages) |
7 July 2011 | Termination of appointment of Ann Loughrey as a director (1 page) |
7 July 2011 | Termination of appointment of Ann Loughrey as a director (1 page) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Mr Graham Mclennan as a director (2 pages) |
23 February 2010 | Termination of appointment of Robert Brown as a director (1 page) |
23 February 2010 | Appointment of Mr Graham Mclennan as a director (2 pages) |
23 February 2010 | Appointment of Mrs Ann Loughrey as a director (2 pages) |
23 February 2010 | Appointment of Mrs Ann Loughrey as a director (2 pages) |
23 February 2010 | Termination of appointment of Robert Brown as a director (1 page) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 December 2009 | Termination of appointment of Richard Wishart as a director (1 page) |
22 December 2009 | Termination of appointment of Richard Wishart as a director (1 page) |
3 December 2009 | Termination of appointment of Jessie Mccoll as a director (1 page) |
3 December 2009 | Termination of appointment of Jessie Mccoll as a director (1 page) |
17 November 2009 | Termination of appointment of Jessie Mccoll as a secretary (1 page) |
17 November 2009 | Termination of appointment of Jessie Mccoll as a secretary (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
29 March 2004 | Incorporation (19 pages) |
29 March 2004 | Incorporation (19 pages) |