Glencoe
Argyll
PH49 4HN
Scotland
Secretary Name | Mr Scott Alexander McLauchlan |
---|---|
Status | Closed |
Appointed | 11 June 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Paul Stephen Hammond |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrook Torwoodhill Road, Rhu Helensburgh Argyll & Bute G84 8LE Scotland |
Secretary Name | Mr Paul Stephen Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrook Torwoodhill Road, Rhu Helensburgh Argyll & Bute G84 8LE Scotland |
Director Name | Mr Frederick Neil Todd |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2014) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £122,058 |
Gross Profit | £37,065 |
Net Worth | -£207 |
Cash | £1,360 |
Current Liabilities | £3,451 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
12 May 2017 | Amended total exemption full accounts made up to 30 November 2015 (9 pages) |
12 May 2017 | Amended total exemption full accounts made up to 30 November 2015 (9 pages) |
12 May 2017 | Amended total exemption full accounts made up to 30 November 2015 (9 pages) |
12 May 2017 | Amended total exemption full accounts made up to 30 November 2015 (9 pages) |
31 October 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
31 October 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (3 pages) |
23 June 2016 | Annual return made up to 23 June 2016 no member list (3 pages) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Voluntary strike-off action has been suspended (1 page) |
30 October 2015 | Voluntary strike-off action has been suspended (1 page) |
23 October 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
3 July 2015 | Annual return made up to 23 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 23 June 2015 no member list (3 pages) |
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
1 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
4 August 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
4 August 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
20 June 2014 | Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Scott Alexander Mclauchlan as a secretary (2 pages) |
19 June 2014 | Registered office address changed from C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from C/O Snow Factor at Xscape Kings Inch Road Braehead Paisley PA4 8XQ United Kingdom on 19 June 2014 (1 page) |
2 May 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
2 May 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 August 2013 | Termination of appointment of Frederick Todd as a director (1 page) |
9 August 2013 | Termination of appointment of Frederick Todd as a director (1 page) |
24 July 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
24 July 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
7 August 2012 | Annual return made up to 23 June 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 23 June 2012 no member list (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 December 2011 | Appointment of Frederick Neil Todd as a director (2 pages) |
20 December 2011 | Registered office address changed from C/O Ritsons Chartered Accountants 27 Huntly Street Inverness IV3 5PR Scotland on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Frederick Neil Todd as a director (2 pages) |
20 December 2011 | Registered office address changed from C/O Ritsons Chartered Accountants 27 Huntly Street Inverness IV3 5PR Scotland on 20 December 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 August 2011 | Annual return made up to 23 June 2011 no member list (2 pages) |
16 August 2011 | Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Glenbrook Torwoodhill Road Rhu Helensburgh Argyll & Bute G54 8LE on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 23 June 2011 no member list (2 pages) |
7 September 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
7 September 2010 | Director's details changed for James William Smith on 30 November 2009 (2 pages) |
7 September 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
7 September 2010 | Director's details changed for James William Smith on 30 November 2009 (2 pages) |
11 August 2010 | Termination of appointment of Paul Hammond as a director (1 page) |
11 August 2010 | Termination of appointment of Paul Hammond as a director (1 page) |
11 August 2010 | Termination of appointment of Paul Hammond as a secretary (1 page) |
11 August 2010 | Termination of appointment of Paul Hammond as a secretary (1 page) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 November 2009 | Annual return made up to 23 June 2009 no member list (2 pages) |
9 November 2009 | Annual return made up to 23 June 2009 no member list (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from glenbrook torwoodhill road rhu helensburgh G84 8LE argyll & bute G84 8TG scotland (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from glenbrook torwoodhill road rhu helensburgh G84 8LE argyll & bute G84 8TG scotland (1 page) |
22 January 2009 | Annual return made up to 23/06/08 (2 pages) |
22 January 2009 | Annual return made up to 23/06/08 (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 69 sinclair street helensburgh G84 8TG (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 69 sinclair street helensburgh G84 8TG (1 page) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
12 October 2007 | Annual return made up to 23/06/07 (2 pages) |
12 October 2007 | Annual return made up to 23/06/07 (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 July 2006 | Annual return made up to 23/06/06 (2 pages) |
11 July 2006 | Annual return made up to 23/06/06 (2 pages) |
14 March 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (2 pages) |
14 March 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (2 pages) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
23 June 2005 | Incorporation (19 pages) |
23 June 2005 | Incorporation (19 pages) |