Carmyle
Glasgow
G32 8HJ
Scotland
Director Name | Mr Drew Douglas Bradley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corra Linn Tullibardine Road Auchterarder PH3 1LX Scotland |
Director Name | Raymond McCafferty |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 15 Crossview Place Baillieston Glasgow G69 6JN Scotland |
Director Name | Lee Albert Munro |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Personal Trainer |
Correspondence Address | 34 Garrowhill Drive Garrowhill Glasgow G69 6HN Scotland |
Secretary Name | Mr Drew Douglas Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corra Linn Tullibardine Road Auchterarder PH3 1LX Scotland |
Director Name | Craig William Henderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2007) |
Role | Ceiling Fixer |
Correspondence Address | 112 Elder Crescent Cambuslang Lanarkshire G72 7GL Scotland |
Secretary Name | Mr Stephen George Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillend Lodge Blackston Road Avonbridge Falkirk FK1 2ND Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Carmyle Avenue Carmyle Glasgow G32 8HJ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Drew Douglas Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,199 |
Cash | £897 |
Current Liabilities | £303,496 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2014 | Delivered on: 21 June 2014 Persons entitled: Harsant Pensioneer Trustees Limited Andrew Blount The Trustees of Harsamt Jipp-Aj Blount Classification: A registered charge Particulars: Eastmill cottage, auchterarder PTH26145. Outstanding |
---|---|
29 September 2005 | Delivered on: 5 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmill cottage, auchterarder, perthshire. Outstanding |
9 June 2005 | Delivered on: 23 June 2005 Satisfied on: 27 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 June 2014 | Registration of charge 2818850003 (7 pages) |
21 June 2014 | Registration of charge 2818850003 (7 pages) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
27 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders
|
18 April 2012 | Termination of appointment of Drew Bradley as a director (1 page) |
18 April 2012 | Appointment of Barbara Susan Steen as a director (2 pages) |
18 April 2012 | Termination of appointment of Stephen Bradley as a secretary (1 page) |
18 April 2012 | Termination of appointment of Drew Bradley as a director (1 page) |
18 April 2012 | Termination of appointment of Stephen Bradley as a secretary (1 page) |
18 April 2012 | Termination of appointment of Drew Bradley as a secretary (1 page) |
18 April 2012 | Termination of appointment of Drew Bradley as a secretary (1 page) |
18 April 2012 | Appointment of Barbara Susan Steen as a director (2 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Mr Drew Douglas Bradley on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Drew Douglas Bradley on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Secretary's change of particulars / stephen bradley / 31/01/2009 (2 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / stephen bradley / 31/01/2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Return made up to 21/03/07; full list of members (3 pages) |
19 July 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Return made up to 21/03/06; full list of members
|
12 June 2006 | Return made up to 21/03/06; full list of members
|
5 October 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Ad 21/03/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
23 June 2005 | Ad 21/03/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Incorporation (17 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Incorporation (17 pages) |