East Kilbride
Glasgow
G74 4RX
Scotland
Director Name | Robert Barnes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barassie East Kilbride Glasgow Lanarkshire G74 4SD Scotland |
Director Name | Gordon Hyslop |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Duchal Road Kilmacolm Renfrewshire PA13 4AY Scotland |
Secretary Name | Robert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barassie East Kilbride Glasgow Lanarkshire G74 4SD Scotland |
Director Name | Mr Edward Corrigan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2017) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 102 Bath Street 2nd Floor Glasgow Scotland |
Director Name | Mr David James Mundell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2019) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 102 Bath Street 2nd Floor Glasgow G2 2EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5510657 |
---|---|
Telephone region | Glasgow |
Registered Address | 102 Bath Street 2nd Floor Glasgow G2 2EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Ailsa Project Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,834 |
Cash | £31,770 |
Current Liabilities | £62,404 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Termination of appointment of David James Mundell as a director on 1 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from 102 Bath Street 2nd Floor Glasgow Scotland to 102 Bath Street 2nd Floor Glasgow G2 2EN on 28 February 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 March 2018 | Notification of Stuart Dennett as a person with significant control on 7 April 2016 (4 pages) |
4 September 2017 | Termination of appointment of Edward Corrigan as a director on 17 February 2017 (2 pages) |
4 September 2017 | Termination of appointment of Edward Corrigan as a director on 17 February 2017 (2 pages) |
10 July 2017 | Registered office address changed from Station Terrace 94 Kerr Street Glasgow G40 2QP to 102 Bath Street 2nd Floor Glasgow on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 July 2017 | Registered office address changed from Station Terrace 94 Kerr Street Glasgow G40 2QP to 102 Bath Street 2nd Floor Glasgow on 10 July 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 December 2014 | Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Gordon Hyslop as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Gordon Hyslop as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Barnes as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Barnes as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page) |
9 October 2014 | Appointment of Mr David James Mundell as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David James Mundell as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Edward Corrigan as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Edward Corrigan as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Edward Corrigan as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David James Mundell as a director on 9 October 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 April 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
17 April 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
14 April 2014 | Appointment of Mr Stuart Dennett as a director (2 pages) |
14 April 2014 | Appointment of Mr Stuart Dennett as a director (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Robert Barnes on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Barnes on 5 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Gordon Hyslop on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Gordon Hyslop on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Gordon Hyslop on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Barnes on 5 May 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
16 January 2006 | Ad 01/06/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
16 January 2006 | Ad 01/06/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Incorporation (16 pages) |
5 May 2005 | Incorporation (16 pages) |