Carmunnock
Glasgow
G76 9EL
Scotland
Secretary Name | George Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mark Blair |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Holyrood Crescent Glasgow G20 6HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.mblair.net |
---|
Registered Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,770 |
Current Liabilities | £157,175 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2011 | Delivered on: 12 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 November 2006 | Delivered on: 21 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 ballybroke street, girvan. Outstanding |
2 November 2006 | Delivered on: 15 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 221 dalrymple street, girvan. Outstanding |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2011 | Secretary's details changed for George Blair on 1 January 2011 (1 page) |
1 June 2011 | Secretary's details changed for George Blair on 1 January 2011 (1 page) |
1 June 2011 | Secretary's details changed for George Blair on 1 January 2011 (1 page) |
1 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2010 | Director's details changed for George Blair on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from Windyriggs, Pedmyre Lane Carmunnock Glasgow G76 9EL on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Windyriggs, Pedmyre Lane Carmunnock Glasgow G76 9EL on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for George Blair on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for George Blair on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Mark Blair as a director (1 page) |
28 January 2010 | Termination of appointment of Mark Blair as a director (1 page) |
16 December 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Return made up to 17/03/08; full list of members (4 pages) |
1 September 2009 | Return made up to 17/03/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
3 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
6 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 December 2006 | Return made up to 17/03/06; full list of members (7 pages) |
4 December 2006 | Return made up to 17/03/06; full list of members (7 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (19 pages) |
17 March 2005 | Incorporation (19 pages) |