Lenzie
Glasgow
East Dunbartonshire
G66 4LG
Scotland
Director Name | Mr Ian Morrow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Heath Avenue Lenzie Glasgow G66 4LG Scotland |
Secretary Name | Eleanor Irene Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Duntiblae Road Kirkintilloch East Dunbartonshire G66 3JQ Scotland |
Director Name | Mr John-Marie Le Monze |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Avenue Michel-Ange 20 1000 Brussels Belgium |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
2.1k at £0.01 | Owen O'mahoney 7.48% Ordinary |
---|---|
14.7k at £0.01 | Indiana Melissa Gregg 53.43% Ordinary |
6k at £0.01 | Jean-marie Le Monze 21.63% Ordinary |
690 at £0.01 | Shore Equity LTD 2.51% Ordinary |
4.1k at £0.01 | Nick Rosser 14.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,581 |
Cash | £40,995 |
Current Liabilities | £51,152 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
26 October 2015 | Notice of final meeting of creditors (3 pages) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Resolutions
|
9 April 2014 | Termination of appointment of John-Marie Le Monze as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Termination of appointment of Ian Morrow as a director (1 page) |
16 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 (17 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 13 January 2012
|
1 July 2013 | Termination of appointment of Eleanor Morrow as a secretary (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders
|
11 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 May 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
25 January 2012 | Sub-division of shares on 13 January 2012 (5 pages) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (32 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
1 September 2011 | Appointment of Mr John-Marie Le Monze as a director (2 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
26 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
26 July 2010 | Appointment of Mrs Indiana Melissa Gregg as a director (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
4 February 2008 | Return made up to 22/04/07; full list of members (5 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
12 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
27 April 2004 | Secretary resigned;director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 April 2004 | Incorporation (9 pages) |