Glasgow
G2 7JZ
Scotland
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Secretary Name | Keith James Notman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coxburn Brae Bridge Of Allan Stirlingshire FK9 4PS Scotland |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 33 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Registered Address | C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Crombie Property Partnership 7.69% Ordinary B |
---|---|
450 at £1 | Kenmore Investments LTD 34.62% Ordinary A |
400 at £1 | Mac Two LLP 30.77% Ordinary B |
350 at £1 | Stewart Aitken 26.92% Ordinary B |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Return of final meeting of voluntary winding up (5 pages) |
1 September 2015 | Return of final meeting of voluntary winding up (5 pages) |
22 September 2014 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
3 February 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Group of companies' accounts made up to 30 June 2009 (13 pages) |
14 December 2010 | Group of companies' accounts made up to 30 June 2009 (13 pages) |
18 October 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 33 Castle Street Edinburgh Midlothian EH2 3DN on 18 October 2010 (2 pages) |
26 February 2010 | Appointment of Mr James Scott Cairns as a director (3 pages) |
26 February 2010 | Appointment of Mr James Scott Cairns as a director (3 pages) |
12 February 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
12 February 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
16 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
11 September 2009 | Appointment terminated secretary peter mccall (1 page) |
11 September 2009 | Appointment terminated secretary peter mccall (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
14 April 2009 | Group of companies' accounts made up to 30 June 2008 (13 pages) |
14 April 2009 | Group of companies' accounts made up to 30 June 2008 (13 pages) |
23 October 2008 | Group of companies' accounts made up to 30 September 2006 (14 pages) |
23 October 2008 | Group of companies' accounts made up to 30 September 2006 (14 pages) |
7 October 2008 | Group of companies' accounts made up to 31 July 2007 (13 pages) |
7 October 2008 | Group of companies' accounts made up to 31 July 2007 (13 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 March 2008 | Appointment terminated secretary john brown (1 page) |
13 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
13 March 2008 | Appointment terminated secretary john brown (1 page) |
13 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
13 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
13 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
13 March 2008 | Appointment terminated director john brown (1 page) |
13 March 2008 | Appointment terminated director john brown (1 page) |
27 February 2008 | Prev sho from 30/09/2007 to 31/07/2007 (1 page) |
27 February 2008 | Prev sho from 30/09/2007 to 31/07/2007 (1 page) |
1 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
11 October 2006 | New director appointed (4 pages) |
11 October 2006 | New secretary appointed (5 pages) |
11 October 2006 | New director appointed (5 pages) |
11 October 2006 | New secretary appointed (5 pages) |
11 October 2006 | New director appointed (5 pages) |
11 October 2006 | New director appointed (4 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
20 September 2005 | Incorporation (30 pages) |
20 September 2005 | Incorporation (30 pages) |