Newton Mearns
Glasgow
G77 5DU
Scotland
Director Name | Brian Howard Caplan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 November 2015) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 12 Waterside Drive Newton Mearns G77 6TL Scotland |
Director Name | Mr Richard Adam Caplan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Sandringham Avenue Newton Mearns Glasgow G77 5DU Scotland |
Director Name | Gerard Francis Kane |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2013) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Durisdeer Drive Hamilton ML3 8RU Scotland |
Director Name | Angela Alexandra Lowe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Spey Terrace East Kilbride G75 8XJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
101 at £0.01 | Brian Caplan 50.50% Ordinary |
---|---|
99 at £0.01 | Richard Adam Caplan 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,209 |
Cash | £1,100 |
Current Liabilities | £682,050 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
17 August 2015 | Notice of final meeting of creditors (2 pages) |
17 August 2015 | Notice of final meeting of creditors (2 pages) |
17 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
25 February 2014 | Registered office address changed from Dykebar House 101 Barrhead Road Paisley PA2 7AD on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from Dykebar House 101 Barrhead Road Paisley PA2 7AD on 25 February 2014 (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 September 2013 | Alterations to floating charge 1 (16 pages) |
7 September 2013 | Alterations to floating charge 1 (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
31 August 2013 | Alterations to a floating charge (16 pages) |
29 August 2013 | Registration of charge 2891340005 (15 pages) |
29 August 2013 | Registration of charge 2891340005 (15 pages) |
27 August 2013 | Satisfaction of charge 2891340004 in full (1 page) |
27 August 2013 | Satisfaction of charge 2891340004 in full (1 page) |
22 August 2013 | Registration of charge 2891340004 (15 pages) |
22 August 2013 | Registration of charge 2891340002 (15 pages) |
22 August 2013 | Registration of charge 2891340003 (15 pages) |
22 August 2013 | Registration of charge 2891340004 (15 pages) |
22 August 2013 | Registration of charge 2891340003 (15 pages) |
22 August 2013 | Registration of charge 2891340002 (15 pages) |
29 January 2013 | Termination of appointment of Gerard Kane as a director (1 page) |
29 January 2013 | Termination of appointment of Gerard Kane as a director (1 page) |
28 January 2013 | Termination of appointment of Angela Lowe as a director (1 page) |
28 January 2013 | Termination of appointment of Angela Lowe as a director (1 page) |
19 December 2012 | Termination of appointment of Richard Caplan as a director (1 page) |
19 December 2012 | Termination of appointment of Richard Caplan as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 September 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
17 September 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages) |
9 September 2010 | Director's details changed for Brian Caplan on 19 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Gerard Francis Kane on 19 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Gerard Francis Kane on 19 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Angela Alexandra Lowe on 19 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Brian Caplan on 19 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Angela Alexandra Lowe on 19 August 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (6 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | S-div (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | S-div (1 page) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
2 July 2009 | Director appointed angela alexandra lowe (1 page) |
2 July 2009 | Director appointed gerard francis kane (1 page) |
2 July 2009 | Director appointed gerard francis kane (1 page) |
2 July 2009 | Director appointed angela alexandra lowe (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (7 pages) |
16 June 2006 | Ad 05/05/06-05/05/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 18 sandringham avenue newton mearns glasgow G77 5DU (1 page) |
16 June 2006 | Ad 05/05/06-05/05/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 18 sandringham avenue newton mearns glasgow G77 5DU (1 page) |
16 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
18 May 2006 | Partic of mort/charge * (5 pages) |
18 May 2006 | Partic of mort/charge * (5 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: grosvenor buildings 72 gordon street glasgow G1 3RN (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: grosvenor buildings 72 gordon street glasgow G1 3RN (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Resolutions
|
19 August 2005 | Incorporation (17 pages) |
19 August 2005 | Incorporation (17 pages) |