Glasgow
G2 2BX
Scotland
Secretary Name | Mr Stephen Burns |
---|---|
Status | Closed |
Appointed | 26 March 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 30 March 2016) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Douglas Philip McConville |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 19 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Secretary Name | Mrs Tanja Anne McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Account Manager |
Correspondence Address | 19 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RG Scotland |
Director Name | Mr Michael Anthony McEleney |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2011) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutherford Grange Lenzie Glasgow G66 2QH Scotland |
Secretary Name | Mr Douglas McConville |
---|---|
Status | Resigned |
Appointed | 29 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £60 |
Cash | £173 |
Current Liabilities | £288,913 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
30 December 2015 | Notice of final meeting of creditors (3 pages) |
30 March 2015 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 30 March 2015 (1 page) |
10 June 2014 | Company name changed curious cg LIMITED\certificate issued on 10/06/14
|
26 March 2014 | Appointment of Mr Stephen Burns as a secretary (2 pages) |
26 March 2014 | Appointment of Mr Stephen James Burns as a director (2 pages) |
26 March 2014 | Termination of appointment of Douglas Mcconville as a director (1 page) |
26 March 2014 | Termination of appointment of Douglas Mcconville as a secretary (1 page) |
5 November 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 November 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
21 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 February 2012 | Registered office address changed from C/O C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND United Kingdom on 27 February 2012 (1 page) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Registered office address changed from 19 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 19 Woodvale Avenue Giffnock Glasgow G46 6RG United Kingdom on 9 August 2011 (1 page) |
29 July 2011 | Termination of appointment of Tanja Mcconville as a secretary (1 page) |
29 July 2011 | Appointment of Mr Douglas Mcconville as a secretary (1 page) |
27 July 2011 | Termination of appointment of Michael Mceleney as a director (2 pages) |
22 July 2011 | Company name changed silver fern homes LIMITED\certificate issued on 22/07/11
|
21 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 December 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 22 December 2010 (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
23 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Ad 22/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 June 2009 | Director appointed michael mceleney (1 page) |
8 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / tanja mcconville / 01/03/2008 (1 page) |
7 October 2008 | Director's change of particulars / douglas mcconville / 01/03/2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 November 2007 | Return made up to 22/08/07; no change of members (6 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
23 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
4 May 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Incorporation (16 pages) |