Milngavie
Glasgow
G62 7RE
Scotland
Director Name | Mr David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 September 2016) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Flat 7/1 302 Meadowside Quay Walk Glasgow Strathclyde G11 6AX Scotland |
Director Name | Mr Donald Gordon William Stewart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 September 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Greenend 17 Balfron Road Killearn Glasgow Lanarkshire G63 9NN Scotland |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 September 2016) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Flat 7/1 302 Meadowside Quay Walk Glasgow Strathclyde G11 6AX Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 87 Port Dundas Road Cowcaddens Glasgow G4 0HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,841 |
Cash | £20,170 |
Current Liabilities | £55,271 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from c/o semple fraser LLP 123 st. Vincent street glasgow G2 5EA united kingdom (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
17 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
16 March 2006 | Accounts made up to 31 May 2005 (1 page) |
16 March 2006 | Accounts made up to 31 May 2005 (1 page) |
17 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Company name changed blp 2004-63 LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed blp 2004-63 LIMITED\certificate issued on 15/07/04 (2 pages) |
24 May 2004 | Incorporation (16 pages) |
24 May 2004 | Incorporation (16 pages) |