Milngavie
Glasgow
G62 7JH
Scotland
Secretary Name | Mr Barry Dempster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Tiler |
Correspondence Address | 31 Craigton Road Milngavie Glasgow G62 7JH Scotland |
Director Name | Robert Dempster Jnr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Joiner |
Correspondence Address | 109 Stoneyhurst Street Glasgow G22 5BS Scotland |
Director Name | Mr Alexander Love |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Montgomerie Street Larkhall Lanarkshire ML9 2AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£229,950 |
Cash | £1,951 |
Current Liabilities | £42,707 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2018 | Notice of move from Administration to Dissolution (12 pages) |
3 October 2017 | Administrator's progress report (11 pages) |
3 October 2017 | Administrator's progress report (11 pages) |
7 April 2017 | Administrator's progress report (8 pages) |
7 April 2017 | Administrator's progress report (8 pages) |
2 March 2017 | Notice of extension of period of Administration (2 pages) |
2 March 2017 | Administrator's progress report (9 pages) |
2 March 2017 | Notice of extension of period of Administration (2 pages) |
2 March 2017 | Administrator's progress report (9 pages) |
10 October 2016 | Administrator's progress report (8 pages) |
10 October 2016 | Administrator's progress report (8 pages) |
4 April 2016 | Administrator's progress report (17 pages) |
4 April 2016 | Administrator's progress report (17 pages) |
5 October 2015 | Administrator's progress report (9 pages) |
5 October 2015 | Administrator's progress report (9 pages) |
12 February 2015 | Administrator's progress report (6 pages) |
12 February 2015 | Administrator's progress report (6 pages) |
12 February 2015 | Notice of extension of period of Administration (1 page) |
12 February 2015 | Notice of extension of period of Administration (1 page) |
12 August 2014 | Administrator's progress report (9 pages) |
12 August 2014 | Administrator's progress report (9 pages) |
12 August 2014 | Notice of extension of period of Administration (1 page) |
12 August 2014 | Notice of extension of period of Administration (1 page) |
17 March 2014 | Administrator's progress report (6 pages) |
17 March 2014 | Administrator's progress report (6 pages) |
3 October 2013 | Statement of administrator's proposal (18 pages) |
3 October 2013 | Statement of administrator's proposal (18 pages) |
12 August 2013 | Registered office address changed from Unit 10 23 Eagle Street Craighall Business Park Glasgow G4 9XA United Kingdom on 12 August 2013 (2 pages) |
12 August 2013 | Appointment of an administrator (3 pages) |
12 August 2013 | Appointment of an administrator (3 pages) |
12 August 2013 | Registered office address changed from Unit 10 23 Eagle Street Craighall Business Park Glasgow G4 9XA United Kingdom on 12 August 2013 (2 pages) |
17 July 2013 | Satisfaction of charge 1 in full (1 page) |
17 July 2013 | Satisfaction of charge 1 in full (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
26 July 2012 | Director's details changed for Mr Barry Dempster on 30 June 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mr Barry Dempster on 30 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Barry Dempster on 30 June 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Mr Barry Dempster on 30 June 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Registered office address changed from Dm Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Dm Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 12 May 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 December 2010 | Termination of appointment of Robert Dempster Jnr as a director (1 page) |
2 December 2010 | Termination of appointment of Robert Dempster Jnr as a director (1 page) |
10 September 2010 | Termination of appointment of Alexander Love as a director (2 pages) |
10 September 2010 | Termination of appointment of Alexander Love as a director (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / robert dempster jnr / 14/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / robert dempster jnr / 14/04/2009 (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Partic of mort/charge * (3 pages) |
7 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Partic of mort/charge * (3 pages) |
29 December 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
8 July 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: D.M. Mcnaught 166 buchanan street glasgow G1 2LS (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: D.M. Mcnaught 166 buchanan street glasgow G1 2LS (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (16 pages) |
1 July 2005 | Incorporation (16 pages) |