70 York Street
Glasgow
G2 8JX
Scotland
Director Name | Mr Stewart McIlwraith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Loaning Whitecraigs Glasgow G46 4SE Scotland |
Secretary Name | Ann McIlwraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2011) |
Role | Administrator |
Correspondence Address | 12 Bankfoot Place Newton Mearns Glasgow G77 5UL Scotland |
Director Name | Mr Gary Carcary |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Caol Court Thorntonhall Glasgow G74 5DB Scotland |
Director Name | Ms Susan Sinclair |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£331,869 |
Cash | £4,563 |
Current Liabilities | £361,309 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
30 January 2017 | Notice of final meeting of creditors (3 pages) |
30 January 2017 | Notice of final meeting of creditors (3 pages) |
18 July 2014 | Registered office address changed from Campbell & Meechan 19 Waterloo Street Glasgow G2 6AY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Campbell & Meechan 19 Waterloo Street Glasgow G2 6AY Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 18 July 2014 (2 pages) |
11 July 2014 | Notice of winding up order (1 page) |
11 July 2014 | Court order notice of winding up (1 page) |
11 July 2014 | Court order notice of winding up (1 page) |
11 July 2014 | Notice of winding up order (1 page) |
13 May 2014 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 13 May 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 13 March 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Termination of appointment of Susan Sinclair as a director (1 page) |
26 July 2011 | Appointment of Mr Gary Carcary as a director (2 pages) |
26 July 2011 | Appointment of Mr Gary Carcary as a director (2 pages) |
26 July 2011 | Termination of appointment of Susan Sinclair as a director (1 page) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Appointment of Ms Susan Sinclair as a director (2 pages) |
24 January 2011 | Termination of appointment of Ann Mcilwraith as a secretary (1 page) |
24 January 2011 | Termination of appointment of Gary Carcary as a director (1 page) |
24 January 2011 | Termination of appointment of Stewart Mcilwraith as a director (1 page) |
24 January 2011 | Termination of appointment of Gary Carcary as a director (1 page) |
24 January 2011 | Termination of appointment of Stewart Mcilwraith as a director (1 page) |
24 January 2011 | Appointment of Ms Susan Sinclair as a director (2 pages) |
24 January 2011 | Termination of appointment of Ann Mcilwraith as a secretary (1 page) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Stewart Mcilwraith on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Stewart Mcilwraith on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 April 2009 | Return made up to 28/02/09; no change of members (4 pages) |
20 April 2009 | Return made up to 28/02/09; no change of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
15 April 2008 | Return made up to 28/02/08; no change of members (7 pages) |
1 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
17 May 2007 | Return made up to 28/02/07; full list of members
|
17 May 2007 | Return made up to 28/02/07; full list of members
|
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
3 March 2005 | Incorporation (9 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (9 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |