Muirhead
Glasgow
G69 9DT
Scotland
Director Name | Alexander Winchcole |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hamilton Road Rutherglen Glasgow G73 3HR Scotland |
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 October 2016) |
Correspondence Address | 63 Main Street Rutherglen Lanarkshire G73 2JH Scotland |
Director Name | Archibald David Bowers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 October 2004) |
Role | Scaffolder |
Correspondence Address | 17 Camnethan Street Larkhall Lanarkshire ML9 3NQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | rem-scaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6471647 |
Telephone region | Glasgow |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £12,044 |
Current Liabilities | £278,359 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
1 July 2016 | Order of court for early dissolution (1 page) |
1 July 2016 | Order of court for early dissolution (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 May 2015 | Resolutions
|
22 May 2015 | Registered office address changed from 172 Hamilton Road Glasgow South Lanarkshire G73 3BD to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 172 Hamilton Road Glasgow South Lanarkshire G73 3BD to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 22 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 March 2015 | Alterations to floating charge 1 (12 pages) |
21 March 2015 | Alterations to floating charge 1 (12 pages) |
16 March 2015 | Registration of charge SC2674930002, created on 25 February 2015 (9 pages) |
16 March 2015 | Registration of charge SC2674930002, created on 25 February 2015 (9 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2010 | Director's details changed for Alexander Winchcole on 6 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Secretary's details changed for Narplan Accounting Services on 6 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Charles Robertson on 6 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Narplan Accounting Services on 6 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alexander Winchcole on 6 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Narplan Accounting Services on 6 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alexander Winchcole on 6 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Charles Robertson on 6 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Charles Robertson on 6 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 September 2009 | Return made up to 06/05/09; full list of members (5 pages) |
15 September 2009 | Return made up to 06/05/09; full list of members (5 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from narplan house 63 main street, rutherglen glasgow G73 2JH (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from narplan house 63 main street, rutherglen glasgow G73 2JH (1 page) |
29 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
13 February 2009 | Return made up to 06/05/08; full list of members (5 pages) |
13 February 2009 | Return made up to 06/05/08; full list of members (5 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
27 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Return made up to 06/05/06; no change of members (7 pages) |
19 June 2006 | Return made up to 06/05/06; no change of members (7 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 06/05/05; full list of members (8 pages) |
18 July 2005 | Return made up to 06/05/05; full list of members (8 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
5 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Incorporation (15 pages) |
6 May 2004 | Incorporation (15 pages) |