Shandon, Helensburgh
Glasgow
Dunbartonshire
G84 8QZ
Scotland
Director Name | Mr Gordon Keith McBride |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Secretary Name | Gordon Keith McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Director Name | Raj Samuel |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2009) |
Role | Directors |
Correspondence Address | 3 Glebe Road Newton Mearns Lanarkshire G77 6DU Scotland |
Director Name | Sultan Siddiqui |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2009) |
Role | Manager |
Correspondence Address | 31 Oakley Court Benson Wallingford Oxfordshire OX10 6QH |
Secretary Name | Sultan Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2009) |
Role | Manager |
Correspondence Address | 31 Oakley Court Benson Wallingford Oxfordshire OX10 6QH |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | resourcedm.com |
---|---|
Email address | [email protected] |
Telephone | 0141 8102828 |
Telephone region | Glasgow |
Registered Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Resource Data Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 March 2012 | Secretary's details changed for Gordon Keith Mcbride on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Secretary's details changed for Gordon Keith Mcbride on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Gordon Keith Mcbride on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Gordon Keith Mcbride on 27 March 2012 (2 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 March 2010 | Director's details changed for Gordon Keith Mcbride on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Gordon Keith Mcbride on 22 March 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from tenon 160 dundee street edinburgh EH11 1DQ (1 page) |
11 May 2009 | Appointment terminated director raj samuel (1 page) |
11 May 2009 | Director appointed andrew john chandler (3 pages) |
11 May 2009 | Appointment terminated director and secretary sultan siddiqui (1 page) |
11 May 2009 | Appointment terminated director and secretary sultan siddiqui (1 page) |
11 May 2009 | Director and secretary appointed gordon keith mcbride (2 pages) |
11 May 2009 | Director and secretary appointed gordon keith mcbride (2 pages) |
11 May 2009 | Appointment terminated director raj samuel (1 page) |
11 May 2009 | Director appointed andrew john chandler (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 150 west george street glasgow G2 2HG (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 150 west george street glasgow G2 2HG (1 page) |
2 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
2 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Company name changed york place (no. 336) LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed york place (no. 336) LIMITED\certificate issued on 12/12/06 (2 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 March 2005 | Incorporation (15 pages) |
20 March 2005 | Incorporation (15 pages) |