Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2004(2 months after company formation) |
Appointment Duration | 10 years (closed 15 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 August 2014) |
Role | Chartered Accountant |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Alan Bell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rose Way Bonnyrigg Midlothian EH19 3RF Scotland |
Director Name | Neil William Grant |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Secretary Name | Neil William Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2008) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Capita Trust Company Limited 50.00% Ordinary A |
---|---|
2 at £1 | Capita Trust Company Limited 50.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
1 July 2013 | Secretary's details changed for Douglas Alexander Cumine on 2 June 2013 (1 page) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Secretary's details changed for Douglas Alexander Cumine on 2 June 2013 (1 page) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
29 June 2011 | Secretary's details changed for Douglas Alexander Dumine on 2 June 2011 (1 page) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Secretary's details changed for Douglas Alexander Dumine on 2 June 2011 (1 page) |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Douglas Alexander Dumine on 2 June 2010 (1 page) |
24 June 2010 | Director's details changed for Jonathan Malcolm Law on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Derek Porter on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Jonathan Malcolm Law on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Derek Porter on 2 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Douglas Alexander Dumine on 2 June 2010 (1 page) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Resolutions
|
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
18 July 2008 | Secretary appointed douglas alexander dumine (12 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 249 west george street glasgow G2 4RB (1 page) |
18 July 2008 | Appointment terminated secretary secretar securities LIMITED (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
29 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
23 May 2007 | Auditor's resignation (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 02/06/05; full list of members (8 pages) |
6 September 2004 | Alterations to a floating charge (8 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (7 pages) |
6 August 2004 | New director appointed (4 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 57/59 high street dunblane perthshire FK15 0EE (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 04/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 August 2004 | Secretary resigned (1 page) |
22 June 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
2 June 2004 | Incorporation (15 pages) |