Belfast
BT1 2LB
Northern Ireland
Secretary Name | Mr Eric Henry Sproule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Director Name | Hamish Hunter Munro |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 55 St Andrews Drive Glasgow G41 5JQ Scotland |
Director Name | Mr Christopher Walsh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 2006) |
Role | Partner |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Broomhill Close Malone Road Belfast County Antrim BT9 5HH Northern Ireland |
Director Name | Mr Richard Henry Sproule |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2013) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 51 Hill Street Belfast BT1 2LB Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Herd Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£496,745 |
Cash | £61 |
Current Liabilities | £1,057,613 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
23 September 2014 | Notice of final meeting of creditors (2 pages) |
23 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 September 2014 | Notice of final meeting of creditors (2 pages) |
23 September 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 November 2013 | Administrator's progress report (20 pages) |
29 November 2013 | Administrator's progress report (20 pages) |
29 November 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
29 November 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
14 August 2013 | Termination of appointment of Richard Henry Sproule as a director on 12 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Richard Henry Sproule as a director on 12 August 2013 (1 page) |
8 July 2013 | Administrator's progress report (20 pages) |
8 July 2013 | Administrator's progress report (20 pages) |
13 June 2013 | Notice of extension of period of Administration (2 pages) |
13 June 2013 | Notice of extension of period of Administration (2 pages) |
6 March 2013 | Statement of administrator's revised proposal (25 pages) |
6 March 2013 | Statement of administrator's revised proposal (25 pages) |
4 February 2013 | Administrator's progress report (25 pages) |
4 February 2013 | Administrator's progress report (25 pages) |
30 October 2012 | Notice of extension of period of Administration (1 page) |
30 October 2012 | Notice of extension of period of Administration (1 page) |
16 July 2012 | Administrator's progress report (21 pages) |
16 July 2012 | Administrator's progress report (21 pages) |
14 May 2012 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
14 May 2012 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
21 February 2012 | Statement of administrator's proposal (22 pages) |
21 February 2012 | Statement of administrator's proposal (22 pages) |
13 January 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 13 January 2012 (2 pages) |
10 January 2012 | Appointment of an administrator (2 pages) |
10 January 2012 | Appointment of an administrator (2 pages) |
14 December 2011 | Appointment of an administrator (2 pages) |
14 December 2011 | Appointment of an administrator (2 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
8 December 2010 | (8 pages) |
8 December 2010 | (8 pages) |
27 September 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages) |
27 September 2010 | Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages) |
14 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
14 April 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages) |
10 February 2010 | (8 pages) |
10 February 2010 | (8 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
4 February 2009 | (6 pages) |
4 February 2009 | (6 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 February 2008 | (7 pages) |
1 February 2008 | (7 pages) |
10 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
15 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
9 June 2005 | Incorporation (17 pages) |
9 June 2005 | Incorporation (17 pages) |