Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director Name | Miss Lindsay Crawford Brock |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 128 Elderslie Street Glasgow G3 7AW Scotland |
Secretary Name | Miss Lindsay Crawford Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 128 Elderslie Street Glasgow G3 7AW Scotland |
Director Name | Mr Craig Brock |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(1 year after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Crescent Eaglesham Glasgow Lanarkshire G76 0ND Scotland |
Director Name | Mr Gordon William Henry |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow G61 4AD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£3,149,147 |
Cash | £11,102 |
Current Liabilities | £7,553,345 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Notice of move from Administration to Dissolution (11 pages) |
24 August 2017 | Notice of move from Administration to Dissolution (11 pages) |
4 August 2017 | Administrator's progress report (14 pages) |
4 August 2017 | Administrator's progress report (14 pages) |
24 February 2017 | Notice of extension of period of Administration (2 pages) |
24 February 2017 | Notice of extension of period of Administration (2 pages) |
23 January 2017 | Administrator's progress report (15 pages) |
23 January 2017 | Administrator's progress report (15 pages) |
5 August 2016 | Administrator's progress report (15 pages) |
5 August 2016 | Administrator's progress report (15 pages) |
9 February 2016 | Notice of extension of period of Administration (2 pages) |
9 February 2016 | Notice of extension of period of Administration (2 pages) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
18 January 2016 | Administrator's progress report (12 pages) |
18 January 2016 | Administrator's progress report (12 pages) |
24 July 2015 | Administrator's progress report (16 pages) |
24 July 2015 | Administrator's progress report (16 pages) |
23 February 2015 | Notice of extension of period of Administration (2 pages) |
23 February 2015 | Notice of extension of period of Administration (2 pages) |
12 January 2015 | Administrator's progress report (12 pages) |
12 January 2015 | Administrator's progress report (12 pages) |
17 July 2014 | Administrator's progress report (9 pages) |
17 July 2014 | Administrator's progress report (9 pages) |
26 February 2014 | Notice of extension of period of Administration (2 pages) |
26 February 2014 | Notice of extension of period of Administration (2 pages) |
13 January 2014 | Administrator's progress report (11 pages) |
13 January 2014 | Administrator's progress report (11 pages) |
27 August 2013 | Notice of extension of period of Administration (9 pages) |
27 August 2013 | Notice of extension of period of Administration (9 pages) |
4 March 2013 | Administrator's progress report (10 pages) |
4 March 2013 | Administrator's progress report (10 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 January 2013 | Notice of extension of period of Administration (1 page) |
10 January 2013 | Notice of extension of period of Administration (1 page) |
3 September 2012 | Administrator's progress report (11 pages) |
3 September 2012 | Administrator's progress report (11 pages) |
4 May 2012 | Statement of administrator's deemed proposal (29 pages) |
4 May 2012 | Statement of administrator's deemed proposal (29 pages) |
24 April 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
24 April 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages) |
24 April 2012 | Statement of administrator's proposal (29 pages) |
24 April 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages) |
24 April 2012 | Statement of administrator's proposal (29 pages) |
24 April 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
28 February 2012 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages) |
28 February 2012 | Appointment of an administrator (3 pages) |
28 February 2012 | Appointment of an administrator (3 pages) |
29 September 2011 | Termination of appointment of Gordon Henry as a director (1 page) |
29 September 2011 | Termination of appointment of Gordon Henry as a director (1 page) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
14 June 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
15 November 2005 | Partic of mort/charge * (4 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Alterations to a floating charge (5 pages) |
15 November 2005 | Partic of mort/charge * (4 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Alterations to a floating charge (5 pages) |
6 October 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |