Hyndland
Glasgow
G12 9NH
Scotland
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Closed |
Appointed | 30 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | Trinity House 33 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Mr Adrian Rattenbury |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bark Meadows Dodworth Barnsley South Yorkshire S75 3JB |
Director Name | Ian Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mid Lodge Ardmore Cardross Dumbarton G82 5HE Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Mr Raymond Charles Machugh |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redlands Road Glasgow G12 0SJ Scotland |
Registered Address | Trinity House 33 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Iain Sydney Russell Baird as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Trinity House 33 Lynedoch Street Glasgow G3 6AA on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Stanley Kaye as a secretary on 30 June 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 January 2016 | Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page) |
31 January 2016 | Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page) |
31 January 2016 | Termination of appointment of Raymond Charles Machugh as a director on 31 December 2015 (1 page) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Raymond Machugh on 19 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Raymond Machugh on 19 April 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
20 February 2009 | Director's change of particulars / stephen robertson / 01/03/2008 (1 page) |
20 February 2009 | Director's change of particulars / stephen robertson / 01/03/2008 (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Incorporation (17 pages) |