24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Douglas Lawrence Cameron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Douglas Lawrence Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Alan Paton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Executors Of Douglas Lawrence Cameron 50.00% Ordinary |
---|---|
50 at £1 | William Muir Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£286,383 |
Cash | £206 |
Current Liabilities | £1,320,654 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Termination of appointment of Alan Paton as a director (1 page) |
5 December 2013 | Termination of appointment of Alan Paton as a director (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
10 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Appointment of Mr Alan Paton as a director (2 pages) |
16 March 2012 | Termination of appointment of Douglas Cameron as a director (1 page) |
16 March 2012 | Termination of appointment of Douglas Cameron as a director (1 page) |
16 March 2012 | Termination of appointment of Douglas Cameron as a secretary (1 page) |
16 March 2012 | Appointment of Mr Alan Paton as a director (2 pages) |
16 March 2012 | Termination of appointment of Douglas Cameron as a secretary (1 page) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mr William Muir Anderson on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Douglas Lawrence Cameron on 1 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Douglas Lawrence Cameron on 1 April 2011 (1 page) |
14 April 2011 | Secretary's details changed for Douglas Lawrence Cameron on 1 April 2011 (1 page) |
14 April 2011 | Director's details changed for Douglas Lawrence Cameron on 1 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Douglas Lawrence Cameron on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr William Muir Anderson on 1 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr William Muir Anderson on 1 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Douglas Lawrence Cameron on 1 April 2011 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for William Muir Anderson on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for William Muir Anderson on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for William Muir Anderson on 2 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
22 March 2008 | Alterations to floating charge 3 (8 pages) |
22 March 2008 | Alterations to floating charge 3 (8 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 December 2007 | Return made up to 07/04/07; no change of members (7 pages) |
27 December 2007 | Return made up to 07/04/07; no change of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 June 2006 | Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: st stephen's house 279 bath street glasgow G2 4JL (1 page) |
1 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
1 June 2006 | Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: st stephen's house 279 bath street glasgow G2 4JL (1 page) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 May 2005 | Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2005 | Company name changed macnewco one hundred and forty f ive LIMITED\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed macnewco one hundred and forty f ive LIMITED\certificate issued on 21/04/05 (2 pages) |
7 April 2005 | Incorporation (21 pages) |
7 April 2005 | Incorporation (21 pages) |