Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Secretary Name | Mr Stephen Mooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 196 Strathleven Drive Alexandria Dunbartonshire G83 9PH Scotland |
Secretary Name | Mr Alan Lovat Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Roxburgh Drive Bearsden Glasgow G61 3LH Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2008) |
Correspondence Address | 95 Dowanhill Street Glasgow G12 9EQ Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Stuart William Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,918,855 |
Gross Profit | £1,397,130 |
Net Worth | £3,260,779 |
Cash | £3,854,950 |
Current Liabilities | £6,225,613 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Administrator's progress report (29 pages) |
10 December 2014 | Notice of move from Administration to Dissolution (29 pages) |
17 July 2014 | Administrator's progress report (60 pages) |
6 June 2014 | Notice of extension of period of Administration (1 page) |
30 January 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 January 2014 | Administrator's progress report (26 pages) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
11 July 2013 | Administrator's progress report (21 pages) |
22 February 2013 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
15 February 2013 | Statement of administrator's deemed proposal (1 page) |
11 February 2013 | Statement of administrator's proposal (34 pages) |
31 December 2012 | Appointment of an administrator (3 pages) |
19 December 2012 | Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH on 19 December 2012 (2 pages) |
7 December 2012 | Company name changed baronsgate estates LIMITED\certificate issued on 07/12/12
|
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (16 pages) |
12 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 (16 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
4 November 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders
|
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
5 August 2010 | Statement of company's objects (2 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
5 August 2010 | Resolutions
|
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
13 October 2009 | Resolutions
|
23 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 December 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
28 October 2008 | Auditor's resignation (1 page) |
2 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
14 May 2008 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
10 March 2008 | Resolutions
|
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
13 September 2007 | Auditor's resignation (2 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 October 2006 | Resolutions
|
5 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
14 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow G1 2DT (1 page) |
21 June 2005 | Auditor's resignation (1 page) |
31 May 2005 | Dec mort/charge * (2 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Return made up to 26/05/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: 3RD floor queens house 19 saint vincent place glasgow strathclyde G1 2DT (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (1 page) |
10 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 October 2004 | Ad 12/10/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
25 October 2004 | Particulars of contract relating to shares (5 pages) |
18 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Company name changed newco (793) LIMITED\certificate issued on 08/10/04 (2 pages) |
26 May 2004 | Incorporation (23 pages) |