Glasgow
Lanarskshire
G2 5AS
Scotland
Director Name | Wendy McDougall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 63 Knightsbridge Street Anniesland Glasgow G13 2YJ Scotland |
Secretary Name | Kenneth Napier McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thorn Heights Chester Road Bearsden Glasgow G61 4AZ Scotland |
Website | https://www.9-20recruitment.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2311260 |
Telephone region | Glasgow |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20k at £1 | Gordon Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,258 |
Cash | £71,371 |
Current Liabilities | £111,730 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 23 May 2017 (overdue) |
---|
22 January 2015 | Delivered on: 27 January 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
29 July 2004 | Delivered on: 3 August 2004 Satisfied on: 6 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 August 2016 | Registered office address changed from 113 West Regent Street Glasgow G2 2RU to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 15 August 2016 (2 pages) |
---|---|
4 August 2016 | Court order notice of winding up (1 page) |
4 August 2016 | Notice of winding up order (1 page) |
6 July 2016 | Appointment of a provisional liquidator (2 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 January 2015 | Registration of charge SC2686080002, created on 22 January 2015 (17 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 October 2013 | Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 14 October 2013 (1 page) |
13 June 2013 | Termination of appointment of Wendy Mcdougall as a director (1 page) |
13 June 2013 | Termination of appointment of Kenneth Mcdougall as a secretary (1 page) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Appointment of Mr Gordon Raymond Brown as a director (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Wendy Mcdougall on 10 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / wendy mcdougall / 22/07/2008 (1 page) |
15 June 2007 | Return made up to 01/06/07; full list of members
|
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
16 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 6 whitehill rd bearsden glasgow G61 4PW (1 page) |
18 August 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
29 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Incorporation (13 pages) |