Glasgow
Lanarkshire
G11 7EJ
Scotland
Secretary Name | Mrs Gillian Ila Margaret McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 week after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 June 2019) |
Role | Building Surveyor |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Mrs Norma Ila Anne Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 day after company formation) |
Appointment Duration | 6 days (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Victoria Park Gardens North Glasgow Lanarkshire G11 7EJ Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0141 3571401 |
---|---|
Telephone region | Glasgow |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Norma Ila Anne Paterson 80.00% Ordinary |
---|---|
10 at £1 | Gillian Mcfarlane 10.00% Ordinary |
10 at £1 | William D. Paterson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,485 |
Cash | £78,834 |
Current Liabilities | £10,514 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Return of final meeting of voluntary winding up (9 pages) |
11 April 2018 | Registered office address changed from 18 Victoria Park Gardens North Glasgow G11 7EJ to 25 Bothwell Street Glasgow G2 6NL on 11 April 2018 (2 pages) |
11 April 2018 | Resolutions
|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 July 2017 | Notification of Norma Ila Anne Paterson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Norma Ila Anne Paterson as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
20 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Miss Gillian Ila Margaret Paterson on 18 September 2010 (1 page) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Miss Gillian Ila Margaret Paterson on 18 September 2010 (1 page) |
18 July 2011 | Secretary's details changed for Mrs Gillian Ila Margaret Mcfarlane on 18 September 2010 (1 page) |
18 July 2011 | Secretary's details changed for Mrs Gillian Ila Margaret Mcfarlane on 18 September 2010 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Registered office address changed from 18 Victoria Park Gardens North Glasgow G11 7EG on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 18 Victoria Park Gardens North Glasgow G11 7EG on 19 July 2010 (1 page) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Norma Ila Anne Paterson on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Norma Ila Anne Paterson on 29 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Secretary's change of particulars / gillian paterson / 20/03/2009 (2 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Secretary's change of particulars / gillian paterson / 20/03/2009 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Secretary's change of particulars / gillian paterson / 02/08/2007 (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Secretary's change of particulars / gillian paterson / 02/08/2007 (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Incorporation (9 pages) |
29 June 2005 | Incorporation (9 pages) |