Bearsden
Glasgow
G61 1AZ
Scotland
Director Name | Mr Scott Murray |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Rugby Player |
Country of Residence | France |
Correspondence Address | 29 Bis Rue De Jeu De Paume Montauban 82000 |
Secretary Name | Alastair David Kellock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Rugby Player |
Correspondence Address | 105 Ravelston Road Bearsden Glasgow G61 1AZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 17-21 East Mayfield Edinburgh Midlothian EH9 1SE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alastair David Kellock 50.00% Ordinary |
---|---|
100 at £1 | Mr Scott Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,537 |
Cash | £231 |
Current Liabilities | £1,800 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 January 2007 | Delivered on: 23 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 10 wood street, galashiels. Outstanding |
---|---|
22 December 2005 | Delivered on: 10 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 scott street, galashiels. Outstanding |
1 June 2005 | Delivered on: 8 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 August 2005 | Delivered on: 17 August 2005 Satisfied on: 2 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That ground floor flat known as ground floor right in the tenement known as 12 leith walk, edinburgh (title number MID76684). Fully Satisfied |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
31 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Director's details changed for Mr Scott Murray on 21 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Scott Murray on 21 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Alastair David Kellock on 21 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Secretary's details changed for Alastair David Kellock on 21 April 2010 (1 page) |
28 April 2010 | Director's details changed for Alastair David Kellock on 21 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Alastair David Kellock on 21 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / scott murray / 01/11/2007 (2 pages) |
24 April 2008 | Director's change of particulars / scott murray / 01/11/2007 (2 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Return made up to 21/04/06; full list of members (7 pages) |
16 April 2007 | Return made up to 21/04/06; full list of members (7 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Secretary resigned (1 page) |