Giffnock
Glasgow
G46 6RD
Scotland
Secretary Name | Linda Fortune |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 21 March 2017) |
Role | Company Director |
Correspondence Address | 56 Raploch Road Larkhall Lanarkshire ML9 1AN Scotland |
Director Name | Mr John Henry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | Ballochan Lodge Mugdock, Milngavie Glasgow G62 8EJ Scotland |
Secretary Name | Stephen Duncan Beebe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Development Consultant |
Correspondence Address | 41 Margaret Street Greenock Renfrewshire PA16 8EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£774,039 |
Cash | £13,925 |
Current Liabilities | £836,322 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Administrator's progress report (11 pages) |
17 October 2016 | Notice of automatic end of Administration (11 pages) |
5 July 2016 | Administrator's progress report (4 pages) |
24 November 2015 | Administrator's progress report (8 pages) |
11 September 2015 | Notice of extension of period of Administration (2 pages) |
8 July 2015 | Administrator's progress report (8 pages) |
12 November 2014 | Administrator's progress report (6 pages) |
8 October 2014 | Notice of extension of period of Administration (1 page) |
30 May 2014 | Administrator's progress report (8 pages) |
16 January 2014 | Administrator's progress report (7 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
22 October 2013 | Notice of extension of period of Administration (1 page) |
25 September 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
25 September 2013 | Notice of vacation of office by administrator (2 pages) |
22 August 2013 | Administrator's progress report (12 pages) |
22 August 2013 | Administrator's progress report (12 pages) |
28 September 2012 | Notice of extension of period of Administration (1 page) |
2 May 2012 | Administrator's progress report (13 pages) |
16 March 2012 | Notice of extension of period of Administration (1 page) |
31 December 2011 | Administrator's progress report (8 pages) |
25 May 2011 | Registered office address changed from 16-18 Weir Street Falkirk Stirlingshire FK1 1RA on 25 May 2011 (2 pages) |
25 May 2011 | Statement of administrator's proposal (15 pages) |
13 April 2011 | Appointment of an administrator (6 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Laurence French Jacobsen on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Laurence French Jacobsen on 1 October 2009 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 May 2009 | Appointment terminated director john henry (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 73 union street greenock PA16 8BG (1 page) |
8 January 2009 | Director's change of particulars / john henry / 01/06/2008 (1 page) |
8 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
20 November 2007 | Return made up to 05/10/07; no change of members
|
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Partic of mort/charge * (4 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members
|
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
29 November 2005 | Return made up to 05/10/05; full list of members; amend (7 pages) |
16 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 October 2005 | Return made up to 05/10/05; full list of members
|
9 February 2005 | Partic of mort/charge * (3 pages) |
8 February 2005 | Resolutions
|
30 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Ad 05/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
5 October 2004 | Incorporation (16 pages) |