Kirkintilloch
Glasgow
Lanarkshire
G66 3EU
Scotland
Director Name | Adam Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Braemar Crescent Carluke Lanarkshire ML8 4BH Scotland |
Director Name | Robert McLean Orr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cherry Place Milton Of Campsie Glasgow Lanarkshire G66 8HE Scotland |
Director Name | Raymond Shepherd |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Avenue Renfrew PA4 8NX Scotland |
Secretary Name | Mr David John Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Crossdykes Kirkintilloch Glasgow Lanarkshire G66 3EU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr Adam Brown 25.00% Ordinary |
---|---|
5k at £1 | Mr David John Alexander 25.00% Ordinary |
5k at £1 | Mr Raymond Shepherd 25.00% Ordinary |
5k at £1 | Mr Robert Mclean Orr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,386 |
Cash | £21,917 |
Current Liabilities | £10,752 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 September 2004 | Delivered on: 24 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5, block 4, queenslie industrial estate, glasgow. Outstanding |
---|---|
7 May 2004 | Delivered on: 12 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the company off the register (3 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 August 2017 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 August 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
25 August 2017 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 August 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 April 2014 | Director's details changed for Adam Brown on 30 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for David John Alexander on 30 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Adam Brown on 30 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Robert Mclean Orr on 30 March 2014 (2 pages) |
22 April 2014 | Director's details changed for David John Alexander on 30 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Robert Mclean Orr on 30 March 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (16 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (16 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (17 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (17 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (16 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 May 2008 | Return made up to 30/03/08; full list of members
|
22 May 2008 | Return made up to 30/03/08; full list of members
|
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (9 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (9 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 March 2006 | Return made up to 30/03/06; full list of members (9 pages) |
27 March 2006 | Return made up to 30/03/06; full list of members (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
25 May 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
12 May 2004 | Partic of mort/charge * (6 pages) |
12 May 2004 | Partic of mort/charge * (6 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Ad 30/03/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 30/03/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (15 pages) |
30 March 2004 | Incorporation (15 pages) |