Glasgow
G41 4AQ
Scotland
Secretary Name | Briar Hall Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (closed 24 July 2015) |
Correspondence Address | 14 Hexham Gardens Glasgow G41 4AQ Scotland |
Director Name | Mr Steven Benjamin Gray |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Bergsig 16, Cabriere Street Franschoek 7690 Souyh Africa |
Director Name | Mr Angus Rowlatt Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queen Street Helensburgh Argyll & Bute G84 9LG Scotland |
Secretary Name | Mr Steven Benjamin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Bergsig 16, Cabriere Street Franschoek 7690 Souyh Africa |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Golden Square Securities LTD 50.00% Ordinary A |
---|---|
50 at £1 | Golden Square Securities LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £592,275 |
Cash | £67,934 |
Current Liabilities | £2,643,737 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Secretary's details changed for Briar Hall Estates Limited on 29 December 2013 (1 page) |
31 October 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Briar Hall Estates Limited on 29 December 2013 (1 page) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
20 January 2014 | Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ on 20 January 2014 (1 page) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
17 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Secretary's details changed for Briar Hall Estates Limited on 25 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Briar Hall Estates Limited on 25 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
27 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Secretary's details changed for Briar Hall Estates Limited on 24 June 2010 (2 pages) |
27 June 2010 | Secretary's details changed for Briar Hall Estates Limited on 24 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 55 st. Andrews drive glasgow G41 5JQ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 55 st. Andrews drive glasgow G41 5JQ (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 August 2008 | Memorandum and Articles of Association (7 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Memorandum and Articles of Association (7 pages) |
14 August 2008 | Resolutions
|
13 August 2008 | Memorandum and Articles of Association (16 pages) |
13 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
13 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Director appointed hamish hunter munro (3 pages) |
13 August 2008 | Director appointed hamish hunter munro (3 pages) |
13 August 2008 | Memorandum and Articles of Association (16 pages) |
13 August 2008 | Resolutions
|
9 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 August 2008 | Appointment terminated director and secretary steven gray (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 August 2008 | Appointment terminated director and secretary steven gray (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 5,01. 10, buchanan street, glasgow G1 3LB (1 page) |
6 August 2008 | Secretary appointed briar hall estates LIMITED (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 5,01. 10, buchanan street, glasgow G1 3LB (1 page) |
6 August 2008 | Secretary appointed briar hall estates LIMITED (2 pages) |
6 August 2008 | Appointment terminated director angus hamilton (1 page) |
6 August 2008 | Appointment terminated director angus hamilton (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from corunna house 39 cardogan street glasgow G2 7QH (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Director and secretary's change of particulars / steven gray / 01/07/2008 (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from corunna house 39 cardogan street glasgow G2 7QH (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Director and secretary's change of particulars / steven gray / 01/07/2008 (1 page) |
30 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 June 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 June 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 March 2008 | Prev sho from 30/09/2007 to 31/03/2007 (1 page) |
31 March 2008 | Prev sho from 30/09/2007 to 31/03/2007 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
17 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
24 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
30 June 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
30 June 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
13 October 2004 | Partic of mort/charge * (6 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
13 October 2004 | Partic of mort/charge * (5 pages) |
13 October 2004 | Partic of mort/charge * (6 pages) |
8 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Registered office changed on 08/10/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
25 June 2004 | Incorporation (18 pages) |
25 June 2004 | Incorporation (18 pages) |