Bearsden
Glasgow
G61 1DB
Scotland
Director Name | Mr Kevin Martin O'Kane |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | 28 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland |
Secretary Name | Mr Kevin Martin O'Kane |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | 28 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 5 61 Hydepark Street Glasgow G3 8BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Stephen Mccusker & Kevin Martin O'kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,371 |
Cash | £394 |
Current Liabilities | £529,289 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 May 2007 | Delivered on: 11 May 2007 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse situated on the second or top floor above the ground floor on the eastside of the common entrance close of that tenement of dwellinghouses known as and forming twenty nine corrour road, newlands, glasgow GLA192137. Fully Satisfied |
---|---|
2 May 2007 | Delivered on: 11 May 2007 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse entering by the common close number forty seven frankfort street, shawlands, glasgow. Fully Satisfied |
26 March 2007 | Delivered on: 3 April 2007 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat number 9, maxwell court, 19 maxwell drive, pollokshield, glasgow GLA192853. Fully Satisfied |
25 October 2006 | Delivered on: 2 November 2006 Satisfied on: 25 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse consisting of two rooms and kitchen entering by the common close or passage known as five hundred and fifty one alexandra parade, glasgow being the westmost or righthand house on the second flat above the ground flat or street level of the tenement of dwellinghouses forming numbers five hundred and forty nine to five hundred and fifty one alexandra parade, glasgow. Fully Satisfied |
29 August 2006 | Delivered on: 12 September 2006 Satisfied on: 25 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The northmost house on the third floor above the ground floor at seventeen whitehill street, glasgow of the tenement thirteen to twenty one (odd numbers) whitehill street GLA23885. Fully Satisfied |
24 May 2006 | Delivered on: 3 June 2006 Satisfied on: 25 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That lefthand house on the third floor above the street or ground floor and known as flat three/left, twenty six underwood street, glasgow gla 35892. Fully Satisfied |
28 March 2006 | Delivered on: 6 April 2006 Satisfied on: 25 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 whitehill street, glasgow. Fully Satisfied |
27 September 2007 | Delivered on: 9 October 2007 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor flat and dwellinghouse at twenty two craigpark drive, glasgow GLA27757. Fully Satisfied |
21 June 2007 | Delivered on: 4 July 2007 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 waverley gardens, glasgow GLA83627. Fully Satisfied |
25 May 2007 | Delivered on: 2 June 2007 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 66-70 queens drive, glasgow GLA192151. Fully Satisfied |
24 November 2006 | Delivered on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse being the southmost house on the second floor above the street or ground floor of the tenement twenty one westmoreland street, glasgow GLA872. Outstanding |
29 April 2008 | Delivered on: 3 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 cambuslang road, rutherglen, glasgow LAN104052. Outstanding |
9 April 2008 | Delivered on: 18 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 aberfoyle street, glasgow GLA1993. Outstanding |
10 March 2008 | Delivered on: 14 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 albert road, glasgow GLA18461. Outstanding |
4 January 2008 | Delivered on: 17 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthan hous on ground floor, 453 tantallon road, glasgow GLA47303. Outstanding |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost flat on the first floor above the ground floor of the block seven knowehead gardens, glasgow GLA11922. Outstanding |
13 November 2007 | Delivered on: 20 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house on the 3RD floor of tenement 118 garthland drive, glasgow LA140290. Outstanding |
20 February 2006 | Delivered on: 25 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 June 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Order of court - dissolution void (1 page) |
14 September 2015 | Order of court - dissolution void (1 page) |
21 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 June 2010 | Director's details changed for Mr Stephen Mccusker on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Kevin Martin O'kane on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Kevin Martin O'kane on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Stephen Mccusker on 15 June 2010 (2 pages) |
11 May 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
11 May 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
27 January 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 January 2009 | Return made up to 15/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 15/06/08; full list of members (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 January 2008 | Partic of mort/charge * (3 pages) |
17 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 January 2008 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
5 January 2008 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 December 2007 | Return made up to 15/06/07; full list of members (2 pages) |
6 December 2007 | Director's particulars changed (1 page) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
14 December 2006 | Return made up to 15/06/06; full list of members (2 pages) |
14 December 2006 | Return made up to 15/06/06; full list of members (2 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
3 June 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (16 pages) |
15 June 2005 | Incorporation (16 pages) |