East Kilbride
Glasgow
G74 5DD
Scotland
Director Name | Mr Ralph Norman Pelosi |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a East Abercromby Street Helensburgh Argyll & Bute G84 7SP Scotland |
Secretary Name | David Peddie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Deans Avenue Halfway, Cambuslang Glasgow Lanarkshire G72 8UU Scotland |
Director Name | Mr David Peddie Simpson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Deans Avenue Cambuslang Glasgow G72 8UU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
2 at £1 | Norman Ralph Pelosi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£569 |
Cash | £5,192 |
Current Liabilities | £1,948,340 |
Latest Accounts | 31 May 2014 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 9 June 2017 (overdue) |
---|
23 February 2016 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2016 (2 pages) |
---|---|
23 February 2016 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2016 (2 pages) |
21 January 2016 | Court order notice of winding up (1 page) |
21 January 2016 | Notice of winding up order (2 pages) |
21 January 2016 | Court order notice of winding up (1 page) |
21 January 2016 | Notice of winding up order (2 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Termination of appointment of David Simpson as a director (1 page) |
16 April 2013 | Appointment of Mr Norman Ralph Pelosi as a director (2 pages) |
16 April 2013 | Termination of appointment of David Simpson as a secretary (1 page) |
16 April 2013 | Termination of appointment of David Simpson as a director (1 page) |
16 April 2013 | Appointment of Mr Norman Ralph Pelosi as a director (2 pages) |
16 April 2013 | Termination of appointment of David Simpson as a secretary (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Appointment of Mr David Peddie Simpson as a director (2 pages) |
8 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
8 February 2012 | Appointment of Mr David Peddie Simpson as a director (2 pages) |
8 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Return made up to 26/05/09; full list of members (3 pages) |
10 September 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 November 2008 | Return made up to 26/05/08; full list of members (3 pages) |
17 November 2008 | Return made up to 26/05/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 October 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 October 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 30 miller road ayr ayrshire KA7 2DJ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 30 miller road ayr ayrshire KA7 2DJ (1 page) |
9 August 2006 | Return made up to 26/05/06; full list of members (6 pages) |
9 August 2006 | Return made up to 26/05/06; full list of members (6 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
31 August 2005 | New secretary appointed (6 pages) |
31 August 2005 | New director appointed (5 pages) |
31 August 2005 | New secretary appointed (6 pages) |
31 August 2005 | New director appointed (5 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | £ nc 100/10000 22/07/05 (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | £ nc 100/10000 22/07/05 (1 page) |
26 May 2005 | Incorporation (17 pages) |
26 May 2005 | Incorporation (17 pages) |