Balloch
Cumbernauld
G68 9BF
Scotland
Director Name | Thomas Cairns |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Tinto Drive Balloch Cumbernauld G68 9BF Scotland |
Secretary Name | Moira Cairns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tinto Drive Balloch Cumbernauld G68 9BF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Moira Cairns 50.00% Ordinary |
---|---|
50 at £1 | Thomas Cairns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£384,248 |
Current Liabilities | £948,115 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Forty six laverock terrace, chryston, glasgow GLA53978. Outstanding |
---|---|
11 April 2007 | Delivered on: 14 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ninety seven pleaknowe crescent, chryston, glasgow GLA93791. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 beech place, bishopbriggs, glasgow GLA165061. Outstanding |
10 May 2006 | Delivered on: 19 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 ashburn gardens, milngavie (title number DMB63533). Outstanding |
23 March 2006 | Delivered on: 5 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That property known as and forming number forty eight whitehill avenue, kirkintilloch dmb 22537. Outstanding |
25 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2020 | Final account prior to dissolution in a winding-up by the court (6 pages) |
20 June 2016 | Registered office address changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 June 2016 (2 pages) |
15 June 2016 | Court order notice of winding up (1 page) |
15 June 2016 | Notice of winding up order (1 page) |
15 June 2016 | Court order notice of winding up (1 page) |
15 June 2016 | Notice of winding up order (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Director's details changed for Thomas Cairns on 19 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Moira Cairns on 19 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Thomas Cairns on 19 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Moira Cairns on 19 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Director's details changed for Thomas Cairns on 19 April 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Moira Cairns on 19 April 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Moira Cairns on 19 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Moira Cairns on 19 April 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Moira Cairns on 19 April 2014 (1 page) |
6 May 2014 | Director's details changed for Thomas Cairns on 19 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Director's details changed for Moira Cairns on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Moira Cairns on 19 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Thomas Cairns on 19 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Thomas Cairns on 19 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 June 2008 | Return made up to 19/04/08; no change of members (7 pages) |
20 June 2008 | Return made up to 19/04/08; no change of members (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
7 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
19 May 2006 | Partic of mort/charge * (4 pages) |
19 May 2006 | Partic of mort/charge * (4 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (19 pages) |
19 April 2005 | Incorporation (19 pages) |