Helensburgh
Dunbartonshire
G84 9QX
Scotland
Secretary Name | Helen Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 4 Barloan Crescent Dumbarton G82 2AT Scotland |
Director Name | Derek Halcrow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 16 Cortachy Avenue Carron Falkirk Stirlingshire FK2 8DH Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | -£43,204 |
Cash | £207 |
Current Liabilities | £791,988 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Notice of final meeting of creditors (5 pages) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (1 page) |
13 November 2015 | Notice of winding up order (1 page) |
13 November 2015 | Court order notice of winding up (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 November 2013 | Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013 (2 pages) |
15 January 2013 | Registered office address changed from Unit 14 Vale of Leven Industrial Estate Dumbarton West Dunbartonshire G82 3PD United Kingdom on 15 January 2013 (2 pages) |
15 January 2013 | Appointment of a provisional liquidator (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Stuart Thomas Mcgilvray on 14 February 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from unit 26 birch road broadmeadow industrial estate dumbarton dunbartonshire G82 2RE (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 January 2007 | Director resigned (1 page) |
13 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
29 July 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
1 July 2005 | Alterations to a floating charge (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
15 June 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 February 2005 | Incorporation (21 pages) |