Balmore, Torrance
Glasgow
G64 4AJ
Scotland
Director Name | Mr Jonathan Tancock |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(4 days after company formation) |
Appointment Duration | 7 years (resigned 03 June 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Hillview Glenorchard Road Balmore Glasgow G64 4AJ Scotland |
Director Name | Mrs Rosaleen Mary Tancock |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2004(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Glenorchard Road Balmore Lanarkshire G64 4AJ Scotland |
Secretary Name | Mr Jonathan Tancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(4 days after company formation) |
Appointment Duration | 7 years (resigned 03 June 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Hillview Glenorchard Road Balmore Glasgow G64 4AJ Scotland |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Digicomms.net Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2011) |
Correspondence Address | Hillview Glenorchard Road Balmore, Torrance Glasgow G64 4AJ Scotland |
Registered Address | 64-66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £50 | Jonathan Tancock 50.00% Ordinary |
---|---|
1 at £50 | Rosaleen Tancock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,028 |
Current Liabilities | £140,495 |
Latest Accounts | 31 May 2011 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Return of final meeting of voluntary winding up (3 pages) |
28 August 2014 | Notice of final meeting of creditors (6 pages) |
28 August 2014 | Return of final meeting of voluntary winding up (3 pages) |
28 August 2014 | Notice of final meeting of creditors (6 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
1 August 2012 | Registered office address changed from , 4 Birdston Road, Milton of Campsie, Glasgow, G66 8BQ, United Kingdom on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from , 4 Birdston Road, Milton of Campsie, Glasgow, G66 8BQ, United Kingdom on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from , 4 Birdston Road, Milton of Campsie, Glasgow, G66 8BQ, United Kingdom on 1 August 2012 (2 pages) |
10 July 2012 | Notice of completion of voluntary arrangement (7 pages) |
10 July 2012 | Notice of completion of voluntary arrangement (7 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 June 2011 | Termination of appointment of Jonathan Tancock as a director (1 page) |
15 June 2011 | Termination of appointment of Jonathan Tancock as a secretary (1 page) |
15 June 2011 | Appointment of Digicomms.Net Ltd as a director (2 pages) |
15 June 2011 | Termination of appointment of Jonathan Tancock as a director (1 page) |
15 June 2011 | Termination of appointment of Jonathan Tancock as a secretary (1 page) |
15 June 2011 | Appointment of Digicomms.Net Ltd as a director (2 pages) |
9 June 2011 | Notice of report of meeting approving voluntary arrangement (13 pages) |
9 June 2011 | Notice of report of meeting approving voluntary arrangement (13 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Digicomms.Net Ltd as a director (1 page) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Digicomms.Net Ltd as a director (1 page) |
23 May 2011 | Termination of appointment of Digicomms.Net Ltd as a director (1 page) |
23 May 2011 | Termination of appointment of Digicomms.Net Ltd as a director (1 page) |
22 March 2011 | Appointment of Digicomms.Net Ltd as a director (2 pages) |
22 March 2011 | Termination of appointment of Rosaleen Tancock as a director (1 page) |
22 March 2011 | Appointment of Digicomms.Net Ltd as a director (2 pages) |
22 March 2011 | Termination of appointment of Rosaleen Tancock as a director (1 page) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 August 2009 | Return made up to 13/05/09; full list of members (4 pages) |
26 August 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from, hillview, glenorchard road, balmore, glasgow, G64 4AJ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from, hillview, glenorchard road, balmore, glasgow, G64 4AJ (1 page) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
6 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 May 2006 | Return made up to 13/05/06; no change of members (7 pages) |
25 May 2006 | Return made up to 13/05/06; no change of members (7 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
24 November 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
24 November 2005 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
3 June 2005 | Return made up to 13/05/05; full list of members
|
3 June 2005 | Return made up to 13/05/05; full list of members
|
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: the fountain business centre, ellis street, coatbridge, ML5 3AA (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Incorporation (19 pages) |
13 May 2004 | Incorporation (19 pages) |