Cumbernauld
Glasgow
G68 0EP
Scotland
Secretary Name | Mrs Sheila Pye |
---|---|
Status | Closed |
Appointed | 17 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 February 2023) |
Role | Company Director |
Correspondence Address | 8 The Links Cumbernauld Glasgow G68 0EP Scotland |
Director Name | James William Pye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Links Cumbernauld Lanarkshire G68 0EP Scotland |
Secretary Name | James William Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Links Cumbernauld Lanarkshire G68 0EP Scotland |
Director Name | Mr Stephen Pye |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Greenacre Place Bonnybridge Stirlingshire FK4 2BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | James William Pye 50.00% Ordinary |
---|---|
1 at £1 | Shiela Smith Pye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,845 |
Cash | £8,486 |
Current Liabilities | £51,579 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
10 May 2005 | Delivered on: 16 May 2005 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. Outstanding |
---|
9 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2022 | Final account prior to dissolution in CVL (5 pages) |
25 February 2019 | Registered office address changed from 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 25 February 2019 (2 pages) |
19 February 2019 | Resolutions
|
18 December 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
25 November 2018 | Termination of appointment of Stephen Pye as a director on 23 November 2018 (1 page) |
17 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
29 March 2018 | Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Previous accounting period shortened from 28 June 2016 to 31 March 2016 (1 page) |
1 December 2016 | Previous accounting period shortened from 28 June 2016 to 31 March 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2016 | Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 June 2016 | Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
10 February 2016 | Appointment of Mr Stephen Pye as a director on 31 March 2015 (2 pages) |
10 February 2016 | Appointment of Mr Stephen Pye as a director on 31 March 2015 (2 pages) |
29 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
29 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
29 September 2015 | Registered office address changed from 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL on 29 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Shiela Smith Pye on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Shiela Smith Pye on 28 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA on 28 September 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of James William Pye as a director on 17 August 2014 (1 page) |
18 May 2015 | Appointment of Mrs Sheila Pye as a secretary on 17 August 2014 (2 pages) |
18 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of James William Pye as a secretary on 17 August 2014 (1 page) |
18 May 2015 | Appointment of Mrs Sheila Pye as a secretary on 17 August 2014 (2 pages) |
18 May 2015 | Termination of appointment of James William Pye as a secretary on 17 August 2014 (1 page) |
18 May 2015 | Termination of appointment of James William Pye as a director on 17 August 2014 (1 page) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 April 2010 | Director's details changed for Shiela Smith Pye on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Shiela Smith Pye on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for James William Pye on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for James William Pye on 30 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 August 2006 | Ad 30/03/05--------- £ si 1@1 (2 pages) |
15 August 2006 | Ad 30/03/05--------- £ si 1@1 (2 pages) |
8 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
8 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
23 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
23 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
16 May 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Company name changed re/max impact LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed re/max impact LIMITED\certificate issued on 20/04/05 (2 pages) |
30 March 2005 | Incorporation (17 pages) |
30 March 2005 | Incorporation (17 pages) |