Kirkintilloch
Glasgow
East Dumbartonshire
G66 3PB
Scotland
Director Name | Mr William George Henderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bridgend Cottages Waterside Road Kirkintilloch Glasgow East Dumbartonshire G66 3PB Scotland |
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 147 Thomson Street Glasgow G31 1RW Scotland |
Director Name | Mr Robert Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 147 Thomson Street Glasgow G31 1RW Scotland |
Secretary Name | Lesley Ann Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St Machans Way Lennoxtown Glasgow Lanarkshire G66 7HG Scotland |
Secretary Name | Jane Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bridgend Cottages, Waterside Road Kirkintilloch Glasgow East Dumbartonshire G66 3PB Scotland |
Director Name | Alexander Wightman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 206 Pendeen Road Sandybraes Glasgow G33 4SN Scotland |
Secretary Name | Joann Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 31 Bluevale Street Glasgow G31 1QQ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Mortgages@Albasas (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | Albasas 2/2, 147 Thomson Street Glasgow G31 1RW Scotland |
Registered Address | 34 Newmarket Street Ayr KA7 1LP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | William Henderson 50.00% Ordinary |
---|---|
1 at £1 | William Henderson & Kyle Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,385 |
Current Liabilities | £43,349 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2021 | Registered office address changed from C/O Mr W Henderson 9 Brigend Cottages Waterside Road Kirkintilloch Glasgow Dunbartonshire G66 3PB to 34 Newmarket Street Ayr KA7 1LP on 8 December 2021 (1 page) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Registered office address changed from C/O Albasas Go George House First Floor C2/17 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from C/O Albasas Go George House First Floor C2/17 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 February 2011 | Termination of appointment of William Henderson as a director (1 page) |
11 February 2011 | Appointment of William George Henderson as a director (1 page) |
11 February 2011 | Termination of appointment of William Henderson as a director (1 page) |
11 February 2011 | Appointment of William George Henderson as a director (1 page) |
7 February 2011 | Registered office address changed from C/O Albasas Go First Floor George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from C/O Albasas Go First Floor George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from C/O Albasas Go First Floor George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 7 February 2011 (1 page) |
31 October 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
31 October 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Scotland G1 2AD United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Scotland G1 2AD United Kingdom on 24 March 2010 (1 page) |
23 March 2010 | Director's details changed for William Henderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for William Henderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for William Henderson on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 February 2009 | Appointment terminated secretary jane meechan (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from albasas mr r mitchell 2/2, 147 thomson street glasgow lanarkshire G31 1RW scotland (1 page) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 February 2009 | Director's change of particulars / william henderson / 06/01/2008 (1 page) |
27 February 2009 | Director's change of particulars / william henderson / 06/01/2008 (1 page) |
27 February 2009 | Appointment terminated secretary jane meechan (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from albasas mr r mitchell 2/2, 147 thomson street glasgow lanarkshire G31 1RW scotland (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of debenture register (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Return made up to 05/01/08; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 9 brigend cottages waterside road, kirkintilloch glasgow east dumbartonshire G66 3PB (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Return made up to 05/01/08; full list of members (3 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 9 brigend cottages waterside road, kirkintilloch glasgow east dumbartonshire G66 3PB (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: albasas 2/2, 147 thomson street glasgow G31 1RW (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: albasas 2/2, 147 thomson street glasgow G31 1RW (1 page) |
15 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
15 March 2007 | Return made up to 05/01/07; full list of members (3 pages) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Company name changed alex wightman LTD.\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed alex wightman LTD.\certificate issued on 10/08/06 (2 pages) |
9 August 2006 | Return made up to 05/01/06; full list of members (3 pages) |
9 August 2006 | Return made up to 05/01/06; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 31 bluevale street glasgow G31 1QQ (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 31 bluevale street glasgow G31 1QQ (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
15 May 2006 | Deferment of dissolution (voluntary) (1 page) |
15 May 2006 | Deferment of dissolution (voluntary) (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: albasas group, 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: albasas group, 2/2, 147 thomson street glasgow lanarkshire G31 1RW (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Appointment of a provisional liquidator (1 page) |
30 January 2006 | Appointment of a provisional liquidator (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 206 pendeen road glasgow G33 4SN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 206 pendeen road glasgow G33 4SN (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
26 November 2005 | Secretary resigned (1 page) |
26 November 2005 | Secretary resigned (1 page) |
8 June 2005 | Ad 05/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Ad 05/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
18 May 2005 | Company name changed a w maintenance LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed a w maintenance LIMITED\certificate issued on 18/05/05 (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
5 January 2005 | Incorporation (13 pages) |
5 January 2005 | Incorporation (13 pages) |