50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary Name | Mr Malcolm McNiven |
---|---|
Status | Closed |
Appointed | 17 November 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | 50 335/337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Gordon Climson Perry |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2019) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 50 335/337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr James Donald McCormack Cunningham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland |
Director Name | Mr Kurt Mackintosh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | 3 Watt Avenue Stepps Lanarkshire G33 6GH Scotland |
Secretary Name | Mr James Donald McCormack Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland |
Director Name | Cquential Financial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2016) |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Website | mackintoshcunningham.co.uk |
---|
Registered Address | 50 335/337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | James Donald Mccormack Cunningham 50.00% Ordinary |
---|---|
500 at £1 | Kurt Mackintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,070 |
Cash | £116,265 |
Current Liabilities | £73,112 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 November 2016 | Termination of appointment of James Donald Mccormack Cunningham as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of James Donald Mccormack Cunningham as a secretary on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Gordon Climson Perry as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Kurt Mackintosh as a director on 18 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Malcolm Mcniven as a secretary on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Malcolm Mcniven as a director on 17 November 2016 (2 pages) |
15 August 2016 | Termination of appointment of Cquential Financial Limited as a director on 5 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
8 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 April 2016 | Appointment of Cquential Financial Limited as a director on 4 April 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr James Donald Mccormack Cunningham on 14 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for Mr James Donald Mccormack Cunningham on 14 January 2016 (1 page) |
8 December 2015 | Registered office address changed from 88 Dunrobin Road Airdrie Lanarkshire ML6 8LR to Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 88 Dunrobin Road Airdrie Lanarkshire ML6 8LR to Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 8 December 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
19 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
20 January 2006 | Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page) |
17 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
25 May 2004 | Incorporation (9 pages) |