Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary Name | Ms Fiona Louise Stephen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 July 2015) |
Role | Professional Classical Musicia |
Country of Residence | Scotland |
Correspondence Address | 28 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr Michael John Guthrie Hyatt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 July 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 36 Flat 3/4 Bentinck Street Glasgow G3 7TT Scotland |
Director Name | Miss Sally Rachel Chapman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 July 2015) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Town Halberton Tiverton Devon EX16 7AU |
Director Name | Mary Eileen McIver Pidgeon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | 4 Holyrood Crescent Glasgow G20 6HJ Scotland |
Director Name | Katherine Louise Atkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/2 276 Langside Road Glasgow Lanarkshire G42 8XN Scotland |
Secretary Name | Katherine Louise Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/2 276 Langside Road Glasgow Lanarkshire G42 8XN Scotland |
Director Name | Angus Charles Johnston |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2006) |
Role | Business Development |
Correspondence Address | Station House Ingleby Greenhow Middlesbrough Cleveland TS9 6LJ |
Director Name | Mr Gordon Douglas Black |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2007) |
Role | Business Development Consultan |
Country of Residence | Scotland |
Correspondence Address | 9 Kippenross Glen Road Dunblane Perthshire FK15 0JZ Scotland |
Director Name | Ilsa Kate Johnston |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Social Entrepreneur |
Correspondence Address | Flat 3/2, 120 Bowman Street Glasgow Lanarkshire G42 8LG Scotland |
Director Name | Mr Andrew Daman Pidgeon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 April 2013) |
Role | Prof Translator |
Country of Residence | Scotland |
Correspondence Address | 154 Wilton Street Glasgow G20 6BS Scotland |
Director Name | Jonathan David Molyneux |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 March 2007) |
Role | Policy Officer |
Correspondence Address | 2/1, 66 Waverley Street Glasgow Lanarkshire G41 2DZ Scotland |
Director Name | Mr Douglas Hugh Paine |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2011) |
Role | Music Promoter |
Country of Residence | Scotland |
Correspondence Address | 21 Mirrlees Lane Kirklee Glasgow G12 0SL Scotland |
Director Name | Mr Gregory Chauvet |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bike Station 65 Haugh Road Glasgow G3 8TX Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Stables Yard 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £1,772 |
Net Worth | -£5,968 |
Cash | £8 |
Current Liabilities | £11,258 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Application to strike the company off the register (3 pages) |
17 June 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
22 May 2014 | Termination of appointment of Gregory Chauvet as a director (1 page) |
22 May 2014 | Termination of appointment of Gregory Chauvet as a director (1 page) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
15 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
7 September 2013 | Appointment of Mr Gregory Chauvet as a director (2 pages) |
7 September 2013 | Appointment of Mr Gregory Chauvet as a director (2 pages) |
17 June 2013 | Annual return made up to 24 May 2013 no member list (5 pages) |
17 June 2013 | Annual return made up to 24 May 2013 no member list (5 pages) |
22 April 2013 | Termination of appointment of Andrew Pidgeon as a director (1 page) |
22 April 2013 | Termination of appointment of Andrew Pidgeon as a director (1 page) |
8 April 2013 | Appointment of Miss Sally Rachel Chapman as a director (2 pages) |
8 April 2013 | Appointment of Miss Sally Rachel Chapman as a director (2 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
27 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
22 February 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 February 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
17 November 2011 | Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page) |
20 July 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
20 July 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
2 April 2011 | Termination of appointment of Douglas Paine as a director (1 page) |
2 April 2011 | Termination of appointment of Douglas Paine as a director (1 page) |
1 April 2011 | Resolutions
|
1 April 2011 | Company name changed glasgow resource recovery park LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Resolutions
|
1 April 2011 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
1 April 2011 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
1 April 2011 | Company name changed glasgow resource recovery park LIMITED\certificate issued on 01/04/11
|
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 June 2010 | Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages) |
11 June 2010 | Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
11 June 2010 | Annual return made up to 24 May 2010 no member list (4 pages) |
11 June 2010 | Director's details changed for Andrew Daman Pidgeon on 24 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Andrew Daman Pidgeon on 24 May 2010 (2 pages) |
11 June 2010 | Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 65 St. Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ United Kingdom on 11 June 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Annual return made up to 24/05/09 (3 pages) |
2 June 2009 | Director and secretary's change of particulars / fiona stephen / 02/06/2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2009 | Annual return made up to 24/05/09 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2009 | Director's change of particulars / douglas paine / 02/06/2009 (2 pages) |
2 June 2009 | Director's change of particulars / douglas paine / 02/06/2009 (2 pages) |
2 June 2009 | Director and secretary's change of particulars / fiona stephen / 02/06/2009 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 67A hamilton drive glasgow G12 8DP (1 page) |
2 July 2008 | Annual return made up to 24/05/08 (3 pages) |
2 July 2008 | Annual return made up to 24/05/08 (3 pages) |
2 July 2008 | Accounting reference date extended from 30/03/2008 to 31/03/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 30/03/2008 to 31/03/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 67A hamilton drive glasgow G12 8DP (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 4 holyrood crescent glasgow G20 6HJ (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 4 holyrood crescent glasgow G20 6HJ (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Annual return made up to 24/05/07 (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Annual return made up to 24/05/07 (2 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
12 April 2007 | Accounting reference date shortened from 31/05/07 to 30/03/07 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/05/07 to 30/03/07 (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
30 August 2006 | Annual return made up to 24/05/06 (5 pages) |
30 August 2006 | Annual return made up to 24/05/06 (5 pages) |
15 May 2006 | Director resigned (2 pages) |
15 May 2006 | Director resigned (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
25 October 2005 | Memorandum and Articles of Association (11 pages) |
25 October 2005 | Memorandum and Articles of Association (11 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (20 pages) |
24 May 2005 | Incorporation (20 pages) |