Bothwell
Lanarkshire
G71 8NF
Scotland
Director Name | Mr Andrew Alexander Murray |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitefield Avenue Cambuslang Glasgow G72 8NR Scotland |
Secretary Name | Mr Andrew Alexander Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitefield Avenue Cambuslang Glasgow G72 8NR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Brandon Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221,439 |
Cash | £5,587 |
Current Liabilities | £522,570 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
7 June 2014 | Notice of final meeting of creditors (3 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
30 October 2012 | Appointment of a provisional liquidator (1 page) |
30 October 2012 | Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page) |
23 September 2011 | Resolutions
|
22 September 2011 | Registered office address changed from 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 22 September 2011 (2 pages) |
12 August 2011 | Order of court recall of provisional liquidator (1 page) |
12 July 2011 | Appointment of a provisional liquidator (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
12 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
7 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: tenon 2 blythswood square glasgow G2 4AD (1 page) |
31 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 August 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
2 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
13 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (21 pages) |