High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2014) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr George Blake Shepherd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Financial Services |
Correspondence Address | Auchraw House Craigend Perth PH2 0SS Scotland |
Director Name | Mr Gordon Alexander Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Deborah Zoe Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Financial Services |
Correspondence Address | Auchraw Craigend Perth PH2 0SS Scotland |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mrs Elizabeth Norrie Law |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brackenley Drive Embsay Skipton North Yorkshire BD23 6QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lomond House 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Skipton Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
3 April 2014 | Return of final meeting of voluntary winding up (6 pages) |
3 April 2014 | Return of final meeting of voluntary winding up (6 pages) |
3 April 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
13 June 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 (2 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
27 October 2011 | Resolutions
|
27 October 2011 | Solvency statement dated 20/10/11 (1 page) |
27 October 2011 | Statement by directors (1 page) |
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Solvency statement dated 20/10/11 (1 page) |
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Statement by directors (1 page) |
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 June 2011 | Registered office address changed from Beneagles Exchange 22 Whitefriars Street Perth PH1 1PP on 10 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Gordon Wilson as a director (2 pages) |
10 June 2011 | Registered office address changed from Beneagles Exchange 22 Whitefriars Street Perth PH1 1PP on 10 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Gordon Wilson as a director (2 pages) |
2 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
2 March 2011 | Appointment of Mr Richard John Twigg as a director (3 pages) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
21 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
21 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2010 | Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Gordon Alexander Wilson on 27 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Termination of appointment of George Shepherd as a director (1 page) |
18 February 2010 | Termination of appointment of George Shepherd as a director (1 page) |
14 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 March 2009 | Company name changed symington glass (1) LTD\certificate issued on 12/03/09 (2 pages) |
10 March 2009 | Company name changed symington glass (1) LTD\certificate issued on 12/03/09 (2 pages) |
15 January 2009 | Director appointed elizabeth norrie law (2 pages) |
15 January 2009 | Director appointed elizabeth norrie law (2 pages) |
14 January 2009 | Appointment terminated director john goodfellow (1 page) |
14 January 2009 | Appointment terminated director john goodfellow (1 page) |
13 October 2008 | Return made up to 20/07/08; full list of members (8 pages) |
13 October 2008 | Return made up to 20/07/08; full list of members (8 pages) |
19 September 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
19 September 2008 | Group of companies' accounts made up to 30 November 2007 (26 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Ad 04/04/08\gbp si 16197@1=16197\gbp ic 36003/52200\ (2 pages) |
20 June 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
20 June 2008 | Ad 04/04/08\gbp si 16197@1=16197\gbp ic 36003/52200\ (2 pages) |
29 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
29 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
17 April 2008 | Director appointed peter martin craddock (3 pages) |
17 April 2008 | Director appointed david john cutter (4 pages) |
17 April 2008 | Director appointed john graham goodfellow (4 pages) |
17 April 2008 | Secretary appointed gillian mary davidson (2 pages) |
17 April 2008 | Director appointed david john cutter (4 pages) |
17 April 2008 | Secretary appointed gillian mary davidson (2 pages) |
17 April 2008 | Director appointed peter martin craddock (3 pages) |
17 April 2008 | Director appointed john graham goodfellow (4 pages) |
16 April 2008 | Appointment terminated secretary deborah thomson (1 page) |
16 April 2008 | Appointment terminated secretary deborah thomson (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 December 2007 | Group of companies' accounts made up to 30 November 2006 (24 pages) |
17 December 2007 | Group of companies' accounts made up to 30 November 2006 (24 pages) |
28 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
3 October 2006 | Amended group of companies' accounts made up to 30 November 2005 (19 pages) |
3 October 2006 | Amended group of companies' accounts made up to 30 November 2005 (19 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: beneagles echange 4 atholl place perth perthshire PH1 5ND (1 page) |
17 August 2006 | Return made up to 20/07/06; full list of members
|
17 August 2006 | Registered office changed on 17/08/06 from: beneagles echange 4 atholl place perth perthshire PH1 5ND (1 page) |
17 August 2006 | Return made up to 20/07/06; full list of members
|
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 September 2005 | Return made up to 20/07/05; full list of members
|
2 September 2005 | Return made up to 20/07/05; full list of members
|
22 March 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page) |
22 March 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page) |
8 December 2004 | £ nc 100/36003 30/11/04 (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | £ nc 100/36003 30/11/04 (2 pages) |
8 December 2004 | Memorandum and Articles of Association (25 pages) |
8 December 2004 | Ad 30/11/04--------- £ si 36002@1=36002 £ ic 1/36003 (3 pages) |
8 December 2004 | Ad 30/11/04--------- £ si 36002@1=36002 £ ic 1/36003 (3 pages) |
8 December 2004 | Memorandum and Articles of Association (25 pages) |
8 December 2004 | Resolutions
|
10 November 2004 | Partic of mort/charge * (4 pages) |
10 November 2004 | Partic of mort/charge * (4 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (9 pages) |
20 July 2004 | Incorporation (9 pages) |