Glasgow
Strathclyde
G11 5BX
Scotland
Secretary Name | Mr Thomas Fitzsimmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 16 Hillside Gardens Lane Glasgow Strathclyde G11 5BX Scotland |
Director Name | Mrs Kim Fitzsimmons |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 September 2014) |
Role | Teacher |
Correspondence Address | 16 Hillside Gardens Lane Glasgow Strathclyde G11 5BX Scotland |
Director Name | John Feeney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 62 Tate Street West Leederville Perth Western Australia 6007 |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.lands-tribunal-scotland.org.uk |
---|---|
Telephone | 0131 2714350 |
Telephone region | Edinburgh |
Registered Address | 223 Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 30 other UK companies use this postal address |
50 at 1 | Kim Fitzsimmons 50.00% Ordinary |
---|---|
50 at 1 | Thomas Fitzsimmons 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
22 October 2013 | Satisfaction of charge 2 in full (7 pages) |
22 October 2013 | Satisfaction of charge 2 in full (7 pages) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Compulsory strike-off action has been suspended (1 page) |
31 December 2009 | Compulsory strike-off action has been suspended (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 03/06/08; full list of members (4 pages) |
4 March 2009 | Return made up to 03/06/08; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / kim fitzsimmons / 01/12/2007 (2 pages) |
3 March 2009 | Director's change of particulars / kim fitzsimmons / 01/12/2007 (2 pages) |
3 March 2009 | Director and secretary's change of particulars / thomas fitzsimmons / 01/12/2007 (2 pages) |
3 March 2009 | Director and secretary's change of particulars / thomas fitzsimmons / 01/12/2007 (2 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 September 2007 | Return made up to 03/06/07; full list of members (7 pages) |
8 September 2007 | Return made up to 03/06/07; full list of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
17 May 2006 | Return made up to 03/06/05; full list of members; amend (7 pages) |
17 May 2006 | Return made up to 03/06/05; full list of members; amend (7 pages) |
11 May 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
6 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: paterson & co., 223 ayr road newton mearns glasgow G77 6AH (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: paterson & co., 223 ayr road newton mearns glasgow G77 6AH (1 page) |
1 July 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (12 pages) |
3 June 2004 | Incorporation (12 pages) |