Glasgow
G2 5UB
Scotland
Secretary Name | Stephen John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 April 2017) |
Role | Company Director |
Correspondence Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Andrew John Macland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 April 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Philip Mathew Barrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Private Equity Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Jonathan Ottley Short |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 18 Highbury Terrace London N5 1UP |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Gregory Scott Myers |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2005) |
Role | Human Resources Executive |
Correspondence Address | 25 Paulding Drive Chappaque New York Ny 10514 United States |
Director Name | Charles Frederick Lowrey Jr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2008) |
Role | Real Estate Investment Manager |
Correspondence Address | 320 West End Avenue 15a New York Ny 10023 United States |
Director Name | Robert Michael Falzon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2010) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 7th Floor 123 St Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Benjamin Silas St John Penaliggon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Joel Allen Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2011) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 7th Floor 123 St Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Eric Bernard Adler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Raimondo Amabile |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Andrew Henryk Radkiewicz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2007) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £2,644 |
Gross Profit | £2,644 |
Net Worth | £25,029 |
Cash | £20,284 |
Current Liabilities | £10,919 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting of voluntary winding up (5 pages) |
9 January 2017 | Return of final meeting of voluntary winding up (5 pages) |
30 September 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015 (2 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 30 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Raimondo Amabile as a director on 16 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 16 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Andrew John Macland as a director on 16 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Raimondo Amabile as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Philip Mathew Barrett as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Andrew Henryk Radkiewicz as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Philip Mathew Barrett as a director on 16 September 2015 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
26 July 2013 | Appointment of Mr Raimondo Amabile as a director (2 pages) |
26 July 2013 | Termination of appointment of Benjamin Penaliggon as a director (1 page) |
26 July 2013 | Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages) |
26 July 2013 | Appointment of Mr Andrew Henryk Radkiewicz as a director (2 pages) |
26 July 2013 | Termination of appointment of Benjamin Penaliggon as a director (1 page) |
26 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 March 2013 | Termination of appointment of Eric Adler as a director (1 page) |
7 March 2013 | Termination of appointment of Eric Adler as a director (1 page) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Registered office address changed from 7Th Floor 123 St Vincent Street Glasgow G2 5EA on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 7Th Floor 123 St Vincent Street Glasgow G2 5EA on 28 September 2012 (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Termination of appointment of Joel Smith as a director (1 page) |
5 April 2011 | Appointment of Mr Eric Bernard Adler as a director (2 pages) |
5 April 2011 | Termination of appointment of Joel Smith as a director (1 page) |
5 April 2011 | Appointment of Mr Eric Bernard Adler as a director (2 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 January 2010 | Termination of appointment of Robert Falzon as a director (1 page) |
7 January 2010 | Termination of appointment of Robert Falzon as a director (1 page) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Stephen John Davies on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kaushik Muljibhai Shah on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Mathew Barrett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kaushik Muljibhai Shah on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Kaushik Muljibhai Shah on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Mathew Barrett on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Stephen John Davies on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Robert Michael Falzon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Michael Falzon on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Stephen John Davies on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Joel Allen Smith on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Michael Falzon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joel Allen Smith on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Philip Mathew Barrett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Benjamin Silas St John Penaliggon on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joel Allen Smith on 3 November 2009 (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / benjamin penaliggon / 15/10/2008 (2 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Director appointed joel allen smith (2 pages) |
7 May 2008 | Director appointed joel allen smith (2 pages) |
29 April 2008 | Appointment terminated director charles lowrey jr (1 page) |
29 April 2008 | Appointment terminated director charles lowrey jr (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (13 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (13 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
15 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
29 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 October 2004 | Memorandum and Articles of Association (14 pages) |
25 October 2004 | Nc inc already adjusted 19/10/04 (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Ad 19/10/04--------- £ si 700@1=700 £ ic 1/701 (2 pages) |
25 October 2004 | Memorandum and Articles of Association (14 pages) |
25 October 2004 | Ad 19/10/04--------- £ si 700@1=700 £ ic 1/701 (2 pages) |
25 October 2004 | Nc inc already adjusted 19/10/04 (1 page) |
25 October 2004 | Resolutions
|
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (3 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
13 October 2004 | Incorporation (18 pages) |
13 October 2004 | Incorporation (18 pages) |