Main Street
Strathyre
FK18 8NA
Scotland
Secretary Name | Mr Ian Brydie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighbeg Main Street Strathyre FK18 8NA Scotland |
Director Name | John Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Rosseil Grangemouth Road Boness EH51 0PU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,931 |
Cash | £164 |
Current Liabilities | £81,185 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
19 May 2017 | Notice of final meeting of creditors (7 pages) |
19 May 2017 | Notice of final meeting of creditors (7 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
29 May 2015 | Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ on 29 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ on 29 May 2015 (2 pages) |
1 April 2015 | Notice of winding up order (1 page) |
1 April 2015 | Notice of winding up order (1 page) |
1 April 2015 | Court order notice of winding up (1 page) |
1 April 2015 | Court order notice of winding up (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 27 November 2014 (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Termination of appointment of John Taylor as a director (2 pages) |
5 June 2014 | Termination of appointment of John Taylor as a director (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
21 February 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Director's details changed for John Taylor on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Ian Brydie on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Taylor on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ian Brydie on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for John Taylor on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Ian Brydie on 7 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
18 April 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |