Helensburgh
Argyll & Bute
G84 7SP
Scotland
Director Name | David Peddie Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2010) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 41 Deans Avenue Halfway, Cambuslang Glasgow Lanarkshire G72 8UU Scotland |
Secretary Name | David Peddie Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2010) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 41 Deans Avenue Halfway, Cambuslang Glasgow Lanarkshire G72 8UU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2021 | Move from Administration to Dissolution (11 pages) |
15 September 2020 | Administrator's progress report (13 pages) |
24 February 2020 | Notice of extension of period of Administration (3 pages) |
21 February 2020 | Administrator's progress report (13 pages) |
4 September 2019 | Administrator's progress report (13 pages) |
20 March 2019 | Administrator's progress report (11 pages) |
11 February 2019 | Notice of extension of period of Administration (1 page) |
27 September 2018 | Administrator's progress report (11 pages) |
14 March 2018 | Administrator's progress report (9 pages) |
21 September 2017 | Administrator's progress report (9 pages) |
21 September 2017 | Administrator's progress report (9 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
16 March 2017 | Administrator's progress report (8 pages) |
16 March 2017 | Administrator's progress report (8 pages) |
9 February 2017 | Notice of extension of period of Administration (3 pages) |
9 February 2017 | Notice of extension of period of Administration (3 pages) |
12 September 2016 | Administrator's progress report (9 pages) |
12 September 2016 | Administrator's progress report (9 pages) |
16 March 2016 | Administrator's progress report (9 pages) |
16 March 2016 | Administrator's progress report (9 pages) |
10 February 2016 | Notice of extension of period of Administration (2 pages) |
10 February 2016 | Notice of extension of period of Administration (2 pages) |
23 September 2015 | Administrator's progress report (9 pages) |
23 September 2015 | Administrator's progress report (9 pages) |
13 March 2015 | Administrator's progress report (9 pages) |
13 March 2015 | Administrator's progress report (9 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) |
28 August 2014 | Administrator's progress report (8 pages) |
28 August 2014 | Administrator's progress report (8 pages) |
10 March 2014 | Administrator's progress report (9 pages) |
10 March 2014 | Administrator's progress report (9 pages) |
7 February 2014 | Notice of extension of period of Administration (1 page) |
7 February 2014 | Notice of extension of period of Administration (1 page) |
5 September 2013 | Administrator's progress report (8 pages) |
5 September 2013 | Administrator's progress report (8 pages) |
14 March 2013 | Administrator's progress report (8 pages) |
14 March 2013 | Administrator's progress report (8 pages) |
7 March 2013 | Notice of extension of period of Administration (2 pages) |
7 March 2013 | Notice of extension of period of Administration (2 pages) |
10 September 2012 | Administrator's progress report (8 pages) |
10 September 2012 | Administrator's progress report (8 pages) |
23 July 2012 | Notice of extension of period of Administration (1 page) |
23 July 2012 | Notice of extension of period of Administration (1 page) |
16 March 2012 | Administrator's progress report (9 pages) |
16 March 2012 | Administrator's progress report (9 pages) |
27 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
27 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
13 October 2011 | Statement of administrator's proposal (22 pages) |
13 October 2011 | Statement of administrator's proposal (22 pages) |
7 October 2011 | Statement of affairs with form 2.13B(SCOT) (14 pages) |
7 October 2011 | Statement of affairs with form 2.13B(SCOT) (14 pages) |
1 September 2011 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 1 September 2011 (1 page) |
18 August 2011 | Appointment of an administrator (3 pages) |
18 August 2011 | Appointment of an administrator (3 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
13 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Termination of appointment of David Simpson as a director (1 page) |
24 July 2010 | Termination of appointment of David Simpson as a director (1 page) |
21 July 2010 | Termination of appointment of David Simpson as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Simpson as a secretary (1 page) |
17 March 2010 | Compulsory strike-off action has been suspended (1 page) |
17 March 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
4 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
3 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
11 August 2007 | Partic of mort/charge * (3 pages) |
11 August 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 24 station road muirhead glasgow G69 9EH (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 24 station road muirhead glasgow G69 9EH (1 page) |
23 February 2006 | Partic of mort/charge * (5 pages) |
23 February 2006 | Partic of mort/charge * (5 pages) |
8 February 2006 | New secretary appointed;new director appointed (6 pages) |
8 February 2006 | New secretary appointed;new director appointed (6 pages) |
7 February 2006 | New director appointed (5 pages) |
7 February 2006 | New director appointed (5 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | £ nc 100/10000 22/08/05 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
23 August 2005 | £ nc 100/10000 22/08/05 (1 page) |
23 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Incorporation (17 pages) |
29 July 2005 | Incorporation (17 pages) |