Clarkston
Glasgow
G76 7PP
Scotland
Director Name | Mr John Graham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Roof Contractor |
Country of Residence | Scotland |
Correspondence Address | 74 Kimberley Street Clydebank Glasgow G81 4QR Scotland |
Secretary Name | Mr Stephen McBeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1, 46 Windsor Crescent Clydebank Glasgow G81 3JY Scotland |
Director Name | David Graham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2013) |
Role | Roofer |
Country of Residence | Scotland |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Stephen Mcbeth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150 |
Cash | £4 |
Current Liabilities | £154 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
6 December 2013 | Termination of appointment of David Graham as a director (1 page) |
6 December 2013 | Termination of appointment of David Graham as a director (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Appointment of David Graham as a director (2 pages) |
2 December 2011 | Appointment of David Graham as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Appointment of Mr Stephen Mcbeth as a director (2 pages) |
29 November 2010 | Termination of appointment of John Graham as a director (1 page) |
29 November 2010 | Appointment of Mr Stephen Mcbeth as a director (2 pages) |
29 November 2010 | Termination of appointment of John Graham as a director (1 page) |
23 November 2010 | Termination of appointment of Stephen Mcbeth as a secretary (1 page) |
23 November 2010 | Termination of appointment of Stephen Mcbeth as a secretary (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2005 | Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
21 December 2004 | Incorporation (16 pages) |
21 December 2004 | Incorporation (16 pages) |