Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Secretary Name | Miss Ruth Janet Irvine Box |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Charity Officer |
Country of Residence | Scotland |
Correspondence Address | Bethshean, 72 Westermains Avenue Kirkintilloch Glasgow Lanarkshire G66 1EH Scotland |
Director Name | Mr Andi Tooth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 January 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Burrell Square Crieff Perthshire PH7 4DP Scotland |
Director Name | Andi John Watson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 January 2016) |
Role | Administrative Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Moorfoot Avenue Thornliebank Glasgow G46 7BY Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Wilma Wilson Miller |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 2010) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clifton 3 Viewfield Avenue Bishopbriggs Glasgow G64 2AG Scotland |
Director Name | Mr Stuart Prenty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2009) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 290 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | sanctuaryinthecity.net |
---|---|
Telephone | 020 74884318 |
Telephone region | London |
Registered Address | C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | -£235 |
Cash | £8,446 |
Current Liabilities | £8,546 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Total exemption full accounts made up to 31 January 2015 (17 pages) |
1 July 2015 | Total exemption full accounts made up to 31 January 2015 (17 pages) |
18 November 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages) |
18 November 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages) |
31 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
31 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
31 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
26 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
28 March 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
28 March 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
27 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
15 August 2011 | Director's details changed for Andi John Watson on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Andi John Watson on 15 August 2011 (2 pages) |
30 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
30 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
30 July 2011 | Director's details changed for Andi Tooth on 13 May 2011 (3 pages) |
30 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
30 July 2011 | Director's details changed for Andi Tooth on 13 May 2011 (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
27 April 2011 | Termination of appointment of Wilma Miller as a director (1 page) |
27 April 2011 | Termination of appointment of Wilma Miller as a director (1 page) |
18 August 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
18 August 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
18 August 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Director's details changed for Brian Reid Ltd. on 6 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Brian Reid Ltd. on 6 July 2010 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Andi Tooth on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andi John Watson on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ruth Janet Irvine Box on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andi John Watson on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ruth Janet Irvine Box on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andi Tooth on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andi Tooth on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ruth Janet Irvine Box on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andi John Watson on 6 July 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
26 February 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
3 August 2009 | Annual return made up to 06/07/09 (3 pages) |
3 August 2009 | Annual return made up to 06/07/09 (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
20 April 2009 | Total exemption full accounts made up to 31 July 2008 (16 pages) |
9 March 2009 | Appointment terminated director stuart prenty (1 page) |
9 March 2009 | Appointment terminated director stuart prenty (1 page) |
12 January 2009 | Director appointed andi john watson (2 pages) |
12 January 2009 | Director appointed andi john watson (2 pages) |
27 August 2008 | Annual return made up to 06/07/08 (3 pages) |
27 August 2008 | Annual return made up to 06/07/08 (3 pages) |
2 May 2008 | Total exemption full accounts made up to 31 July 2007 (17 pages) |
2 May 2008 | Total exemption full accounts made up to 31 July 2007 (17 pages) |
18 July 2007 | Annual return made up to 06/07/07 (2 pages) |
18 July 2007 | Annual return made up to 06/07/07 (2 pages) |
14 May 2007 | Partial exemption accounts made up to 31 July 2006 (14 pages) |
14 May 2007 | Partial exemption accounts made up to 31 July 2006 (14 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Annual return made up to 06/07/06 (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Annual return made up to 06/07/06 (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: mitchells roberton george house 36 north hanover street glasgow G1 2AD (6 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: mitchells roberton george house 36 north hanover street glasgow G1 2AD (6 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
11 July 2005 | Annual return made up to 06/07/05 (4 pages) |
11 July 2005 | Annual return made up to 06/07/05 (4 pages) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (18 pages) |
6 July 2004 | Incorporation (18 pages) |