141 Whittingham Drive
Jordanhill
G13 1NW
Scotland
Secretary Name | John Toye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(same day as company formation) |
Role | Postmaster |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 141 Whittingham Drive Jordanhill G13 1NW Scotland |
Director Name | Hugh Toye |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 26 Weymouth Court 183 Weymouth Drive Kelvindale Glasgow G12 0AP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2215529 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Johnston Carmichael 227 West George St Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | John Toye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215 |
Cash | £60 |
Current Liabilities | £52,452 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 May 2017 | Registered office address changed from C/O Johnston Carmichael 227 West George St Glasgow G2 2nd to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 11 May 2017 (2 pages) |
---|---|
25 November 2016 | Registered office address changed from 533 Sauchiehall Street Glasgow G3 7PH to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 25 November 2016 (2 pages) |
1 November 2016 | Court order notice of winding up (1 page) |
1 November 2016 | Notice of winding up order (1 page) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 December 2012 | Termination of appointment of Hugh Toye as a director (1 page) |
4 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
30 July 2010 | Director's details changed for Hugh Toye on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John Toye on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for John Toye on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Hugh Toye on 1 July 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 November 2008 | Return made up to 08/07/08; no change of members
|
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 December 2006 | Return made up to 08/07/06; full list of members
|
19 September 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 August 2005 | Return made up to 08/07/05; full list of members
|
26 April 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 18 barns street ayr KA7 1XA (1 page) |
7 October 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |