Glasgow
Lanarkshire
G51 3RH
Scotland
Secretary Name | John William McFadyen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lanton Road Glasgow Lanarkshire G43 2SR Scotland |
Director Name | Elizabeth McFadyen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lanton Road Glasgow Lanarkshire G43 2SR Scotland |
Director Name | John William McFadyen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lanton Road Glasgow Lanarkshire G43 2SR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,419 |
Cash | £470 |
Current Liabilities | £48,931 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Order of court for early dissolution (1 page) |
2 March 2017 | Order of court for early dissolution (1 page) |
18 September 2014 | Registered office address changed from 138 Nithsdale Road Pollokshields Glasgow G41 5RB to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from 138 Nithsdale Road Pollokshields Glasgow G41 5RB to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages) |
8 September 2014 | Notice of winding up order (1 page) |
8 September 2014 | Notice of winding up order (1 page) |
8 September 2014 | Court order notice of winding up (1 page) |
8 September 2014 | Court order notice of winding up (1 page) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Elizabeth Mcfadyen as a director (1 page) |
5 February 2013 | Termination of appointment of John Mcfadyen as a director (1 page) |
5 February 2013 | Termination of appointment of Elizabeth Mcfadyen as a director (1 page) |
5 February 2013 | Termination of appointment of John Mcfadyen as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Mcfadyen on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Harris Khan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Harris Khan on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John William Mcfadyen on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for John William Mcfadyen on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Mcfadyen on 18 February 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 February 2008 | Return made up to 10/02/08; no change of members (7 pages) |
21 February 2008 | Return made up to 10/02/08; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members
|
21 February 2007 | Return made up to 10/02/07; full list of members
|
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members
|
24 February 2006 | Return made up to 10/02/06; full list of members
|
25 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 July 2005 | Ad 10/02/05--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
25 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 July 2005 | Ad 10/02/05--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
20 March 2005 | New secretary appointed;new director appointed (1 page) |
20 March 2005 | New director appointed (1 page) |
20 March 2005 | New director appointed (1 page) |
20 March 2005 | New secretary appointed;new director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (15 pages) |
10 February 2005 | Incorporation (15 pages) |