Dowanhill
Glasgow
G12 9HW
Scotland
Secretary Name | Darren James McKechnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Deaconsgrange Road Glasgow G46 7UL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Stephen John Mckechnie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2023 | Final account prior to dissolution in a winding-up by the court (12 pages) |
1 April 2019 | Notice of winding up order (1 page) |
1 April 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 1 April 2019 (2 pages) |
1 April 2019 | Court order notice of winding up (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 December 2016 | Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Stephen John Mckechnie on 14 December 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 August 2015 | Company name changed kelvin river (lettings) LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed kelvin river (lettings) LIMITED\certificate issued on 20/08/15
|
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Director's details changed for Stephen Mckechnie on 18 August 2008 (1 page) |
16 April 2010 | Director's details changed for Stephen Mckechnie on 18 August 2008 (1 page) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Darren James Mckechnie on 14 January 2009 (1 page) |
15 April 2010 | Secretary's details changed for Darren James Mckechnie on 14 January 2009 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
10 March 2005 | Incorporation (9 pages) |
10 March 2005 | Incorporation (9 pages) |