Newton Mearns
Glasgow
East Renfrewshire
G77 6DT
Scotland
Secretary Name | Elizabeth Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 April 2009) |
Role | Secretary |
Correspondence Address | 44 Stewartfield Drive East Kilbride Lanarkshire G74 4UA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Andrew Thaddeus Dickie 50.00% Ordinary |
---|---|
100 at £1 | Sandra Dickie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,177,709 |
Cash | £80 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2019 | Return of final meeting of voluntary winding up (7 pages) |
21 November 2017 | Registered office address changed from 190 Ayr Rd, Newton Mearns Glasgow East Renfrewshire G77 6DT to Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 21 November 2017 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Registered office address changed from 190 Ayr Rd, Newton Mearns Glasgow East Renfrewshire G77 6DT to Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 21 November 2017 (2 pages) |
21 November 2017 | Resolutions
|
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Appointment terminated secretary elizabeth dickie (1 page) |
27 April 2009 | Appointment terminated secretary elizabeth dickie (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
28 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
14 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 June 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 44 stewartfield drive stewartfield east kilbride glasgow G74 4UA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 44 stewartfield drive stewartfield east kilbride glasgow G74 4UA (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 April 2005 | Particulars of contract relating to shares (4 pages) |
20 April 2005 | Particulars of contract relating to shares (4 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
19 April 2005 | Company name changed lothian shelf (270) LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed lothian shelf (270) LIMITED\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
25 February 2005 | Incorporation (21 pages) |
25 February 2005 | Incorporation (21 pages) |