Glasgow
G3 8HD
Scotland
Director Name | Mr Patrick Michael Byrne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Director Name | Mr Patrick Michael Byrne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Campsie View Cambuslang Glasgow Lanarkshire G72 8XH Scotland |
Secretary Name | Mrs Roma Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Campsie View Cambuslang Glasgow G72 8XH Scotland |
Director Name | Mrs Roma Byrne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Campsie View Cambuslang Glasgow G72 8XH Scotland |
Director Name | Ms Jacqueline Byrne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blairbeth Drive Glasgow G44 4RU Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | pursuitmarketing.co.uk |
---|
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Patrick Michael Byrne 51.00% Ordinary |
---|---|
49 at £1 | Robert Copeland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,997 |
Cash | £20,369 |
Current Liabilities | £328,604 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 October 2015 | Delivered on: 3 November 2015 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
---|
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 December 2016 | Notice of report of meeting approving voluntary arrangement (2 pages) |
19 December 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
11 July 2016 | Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 November 2015 | Registration of charge SC2858110001, created on 22 October 2015 (15 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 November 2014 | Termination of appointment of Jacqueline Byrne as a director on 23 July 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Robert Copeland on 5 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Robert Copeland on 5 November 2014 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Appointment of Mr Patrick Michael Byrne as a director on 23 July 2014 (3 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Ms Jacqueline Hilley on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Ms Jacqueline Hilley on 1 June 2013 (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Director's details changed for Mr Robert Copeland on 27 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Ms Jacqueline Hilley on 15 April 2011 (2 pages) |
18 May 2011 | Registered office address changed from 51 Campsie View Cambuslang Glasgow Lanarkshire G72 8XH on 18 May 2011 (1 page) |
13 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2010 (17 pages) |
13 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2010 (17 pages) |
12 April 2011 | Termination of appointment of Roma Byrne as a secretary (1 page) |
12 April 2011 | Appointment of Ms Jacqueline Hilley as a director (2 pages) |
12 April 2011 | Termination of appointment of Roma Byrne as a director (1 page) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Memorandum and Articles of Association (3 pages) |
1 March 2011 | Resolutions
|
8 February 2011 | Termination of appointment of Patrick Byrne as a director (2 pages) |
8 February 2011 | Appointment of Romana Byrne as a director (3 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
21 January 2011 | Appointment of Mr Robert Copeland as a director (3 pages) |
23 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders
|
23 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders
|
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
16 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
21 July 2008 | Return made up to 06/06/08; no change of members (6 pages) |
26 November 2007 | Return made up to 06/06/07; no change of members (6 pages) |
2 April 2007 | Accounts made up to 30 June 2006 (4 pages) |
4 August 2006 | Return made up to 06/06/06; full list of members
|
18 August 2005 | Registered office changed on 18/08/05 from: flat 3/1 1023 cathcart road glasgow G42 9XJ (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (13 pages) |