Glasgow
G1 3PT
Scotland
Director Name | Kingsley William Alexander Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Glen Gardens Kilmacolm Inverclyde PA13 4PX Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 3 South Avenue Paisley PA2 7SP Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 55 Clark Street Paisley Renfrewshire PA3 1QS Scotland |
Secretary Name | Kingsley Wood & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | Burnside Chambers Port Glasgow Road Kilmacolm Inverclyde PA13 4ET Scotland |
Registered Address | Airlink, First Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
15k at £1 | John Mcglynn 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 March 2014 | Company name changed direct parking LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Accounts for a small company made up to 28 February 2012 (8 pages) |
9 May 2012 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 (3 pages) |
9 May 2012 | Change of accounting reference date (3 pages) |
4 May 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
19 April 2012 | Alterations to floating charge 2 (5 pages) |
19 April 2012 | Alterations to floating charge 1 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
12 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley Renfrewshire PA3 1QS on 19 August 2011 (2 pages) |
27 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 July 2010 | Annual return made up to 28 April 2010 (3 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
28 October 2009 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / blair mckellar / 29/04/2008 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 February 2009 | Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
4 February 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
20 August 2008 | Return made up to 28/04/08; no change of members
|
18 February 2008 | Ad 18/10/07--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
18 February 2008 | Particulars of contract relating to shares (2 pages) |
18 February 2008 | Nc inc already adjusted 18/10/07 (1 page) |
29 September 2007 | Partic of mort/charge * (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 28/04/06; full list of members (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 June 2005 | Return made up to 28/04/05; full list of members (7 pages) |
5 April 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (6 pages) |
3 June 2004 | Company name changed burnside 103 LIMITED\certificate issued on 03/06/04 (2 pages) |
28 April 2004 | Incorporation (22 pages) |