Lenzie
Glasgow
G66 4SP
Scotland
Director Name | Mr John Graham Russell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 September 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha' Strathaven ML10 6QA Scotland |
Secretary Name | Mr Kenneth Iain Alexander Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 August 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Elderslie Cottage, Boghead Road Lenzie Glasgow G66 4SP Scotland |
Director Name | John Ramsay Hume |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 March 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Maidens Avenue Newton Mearns Glasgow G77 5SL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Deanside Road Hillington Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John G Russell Transport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Termination of appointment of John Hume as a director (1 page) |
23 April 2013 | Termination of appointment of John Hume as a director (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 19/04/06; full list of members
|
11 May 2006 | Registered office changed on 11/05/06 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
11 May 2006 | Return made up to 19/04/06; full list of members
|
11 May 2006 | Registered office changed on 11/05/06 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Company name changed york place (no.342) LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed york place (no.342) LIMITED\certificate issued on 14/09/05 (2 pages) |
19 April 2005 | Incorporation (15 pages) |
19 April 2005 | Incorporation (15 pages) |