Glasgow
G12 9DZ
Scotland
Secretary Name | Ms Fiona Louise Stephen |
---|---|
Status | Closed |
Appointed | 22 April 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 28 Highburgh Road Glasgow G12 9DZ Scotland |
Director Name | Mr Douglas Hugh Paine |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Mirrlees Lane Kirklee Glasgow G12 0SL Scotland |
Secretary Name | Mr Andrew Daman Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 154 Wilton Street Glasgow G20 6BS Scotland |
Director Name | Mr Andrew Daman Pidgeon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Stables Yard 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 5 Stables Yard 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Fiona Stephen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Termination of appointment of Andrew Pidgeon as a secretary (1 page) |
14 June 2013 | Termination of appointment of Andrew Pidgeon as a director (1 page) |
14 June 2013 | Termination of appointment of Andrew Pidgeon as a secretary (1 page) |
14 June 2013 | Termination of appointment of Andrew Pidgeon as a director (1 page) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Appointment of Ms Fiona Louise Stephen as a director (2 pages) |
22 April 2013 | Appointment of Ms Fiona Louise Stephen as a secretary (2 pages) |
22 April 2013 | Appointment of Ms Fiona Louise Stephen as a secretary (2 pages) |
22 April 2013 | Appointment of Ms Fiona Louise Stephen as a director (2 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Douglas Paine as a director (1 page) |
1 April 2011 | Termination of appointment of Douglas Paine as a director (1 page) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Appointment of Mr Andrew Daman Pidgeon as a director (2 pages) |
23 December 2010 | Appointment of Mr Andrew Daman Pidgeon as a director (2 pages) |
9 June 2010 | Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Douglas Hugh Paine on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Douglas Hugh Paine on 24 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 June 2009 | Director's change of particulars / douglas paine / 02/06/2009 (2 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / douglas paine / 02/06/2009 (2 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
3 July 2008 | Director's change of particulars / douglas paine / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / douglas paine / 01/07/2008 (1 page) |
3 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
31 March 2008 | Return made up to 24/05/07; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 15A rosyth road glasgow G5 0YD (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 March 2008 | Return made up to 24/05/07; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 15A rosyth road glasgow G5 0YD (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 March 2008 | Location of register of members (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page) |
12 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
7 September 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
7 September 2005 | Return made up to 24/05/05; full list of members (6 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
24 May 2004 | Incorporation (14 pages) |
24 May 2004 | Incorporation (14 pages) |