5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Director Name | Forbes Gillies Leslie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Springkell Avenue Pollokshields Glasgow Strathclyde G41 4EJ Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ratho Drive, Windsor Gate Carrickstone, Cumbernauld Glasgow Strathclde G68 0GA Scotland |
Director Name | William Colin Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Chateau Grove Hamilton Lanarkshire ML3 7DS Scotland |
Director Name | Mr Alan Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craigievar Laighlands Bothwell G71 8AJ Scotland |
Director Name | Mr Ross Alexander Jones |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2007) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 4, Turnberry Court 68 Partickhill Road Glasgow Lanarkshire G11 5NB Scotland |
Registered Address | Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alan Love 50.00% Ordinary |
---|---|
1 at £1 | Ross Alexander Jones 50.00% Ordinary |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Termination of appointment of Alan Love as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alan Love as a director on 25 February 2016 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 April 2015 | Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 17 April 2015 (2 pages) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Order of court - restore and wind up (1 page) |
2 October 2014 | Order of court - restore and wind up (1 page) |
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Order of court - restore and wind up (1 page) |
12 December 2012 | Order of court - restore and wind up (1 page) |
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Return made up to 18/05/08; change of members
|
11 June 2008 | Appointment terminated director ross jones (1 page) |
11 June 2008 | Return made up to 18/05/08; change of members
|
11 June 2008 | Appointment terminated director ross jones (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
1 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
11 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
13 July 2004 | Company name changed dms (shelf) no. 201 LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed dms (shelf) no. 201 LIMITED\certificate issued on 13/07/04 (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
18 May 2004 | Incorporation (19 pages) |
18 May 2004 | Incorporation (19 pages) |