Condorrat
Cumbernauld
Lanarkshire
G67 4JG
Scotland
Secretary Name | Mr Gordon McDonald Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Glenpatrick Road Elderslie PA5 9AG Scotland |
Director Name | Mr Gordon McDonald Cartwright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(2 months after company formation) |
Appointment Duration | 12 years (closed 21 June 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Glenpatrick Road Elderslie PA5 9AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.dafyddfawr.tripod.com |
---|
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,257 |
Cash | £22,219 |
Current Liabilities | £100,700 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 January 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (3 pages) |
22 January 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page) |
7 May 2013 | Director's details changed for Michael Joseph Mccann on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 7 May 2013 (1 page) |
7 May 2013 | Director's details changed for Michael Joseph Mccann on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Michael Joseph Mccann on 7 May 2013 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (14 pages) |
7 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley, Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley, Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Sherwood House 7 Glasgow Road Paisley, Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (11 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
13 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 May 2007 | Return made up to 16/04/07; no change of members
|
11 May 2007 | Return made up to 16/04/07; no change of members
|
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
7 February 2006 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
7 February 2006 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (16 pages) |
16 April 2004 | Incorporation (16 pages) |