Glasgow
G2 1RW
Scotland
Secretary Name | Jose Albalad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 October 2015) |
Role | Company Director |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Sean Norris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Secretary Name | Mr Alan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | Mr Pearse John Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Nancy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 4 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.xs-remarketing.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 4 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Jose Albalad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,963 |
Cash | £11,364 |
Current Liabilities | £369,962 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 June 2015 | Voluntary strike-off action has been suspended (1 page) |
19 June 2015 | Voluntary strike-off action has been suspended (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Registration of charge 2693620001 (8 pages) |
7 March 2014 | Registration of charge 2693620001 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (14 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (14 pages) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Annual return made up to 15 June 2012 (14 pages) |
17 October 2012 | Annual return made up to 15 June 2012 (14 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Termination of appointment of Pearse Flynn as a director (2 pages) |
27 July 2012 | Termination of appointment of Pearse Flynn as a director (2 pages) |
19 July 2012 | Appointment of Jose Albalad as a director (3 pages) |
19 July 2012 | Appointment of Jose Albalad as a secretary (3 pages) |
19 July 2012 | Appointment of Jose Albalad as a director (3 pages) |
19 July 2012 | Appointment of Jose Albalad as a secretary (3 pages) |
19 July 2012 | Termination of appointment of Nancy Reid as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Nancy Reid as a secretary (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
22 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
11 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Director's details changed for Pearse Flynn on 21 September 2010 (3 pages) |
13 October 2010 | Director's details changed for Pearse Flynn on 21 September 2010 (3 pages) |
7 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Appointment of Nancy Reid as a secretary (3 pages) |
7 June 2010 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG on 7 June 2010 (2 pages) |
7 June 2010 | Appointment of Nancy Reid as a secretary (3 pages) |
7 June 2010 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG on 7 June 2010 (2 pages) |
2 June 2010 | Appointment of Pearse Flynn as a director (3 pages) |
2 June 2010 | Termination of appointment of Alan Blair as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Alan Blair as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Sean Norris as a director (2 pages) |
2 June 2010 | Termination of appointment of Sean Norris as a director (2 pages) |
2 June 2010 | Appointment of Pearse Flynn as a director (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2008 | Memorandum and Articles of Association (13 pages) |
16 October 2008 | Memorandum and Articles of Association (13 pages) |
7 October 2008 | Company name changed C.M.N. (scotland) LTD.\certificate issued on 10/10/08 (2 pages) |
7 October 2008 | Company name changed C.M.N. (scotland) LTD.\certificate issued on 10/10/08 (2 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
15 June 2004 | Incorporation (16 pages) |
15 June 2004 | Incorporation (16 pages) |