Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | East Parkhill Springhill Avenue Airdrie Lanarkshire ML6 6DY Scotland |
Secretary Name | Mr William McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Parkhill Springhill Avenue Airdrie Lanarkshire ML6 6DY 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 |
Year | 2008 |
---|---|
Net Worth | £296,974 |
Cash | £55,418 |
Current Liabilities | £167,470 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2017 | Final Gazette dissolved following liquidation (1 page) |
18 July 2017 | Notice of final meeting of creditors (7 pages) |
18 July 2017 | Notice of final meeting of creditors (7 pages) |
27 August 2013 | Court order notice of winding up (1 page) |
27 August 2013 | Notice of winding up order (1 page) |
27 August 2013 | Notice of winding up order (1 page) |
27 August 2013 | Court order notice of winding up (1 page) |
14 June 2013 | Notice of automatic end of Administration (12 pages) |
14 June 2013 | Notice of automatic end of Administration (12 pages) |
14 June 2013 | Administrator's progress report (12 pages) |
14 June 2013 | Administrator's progress report (12 pages) |
3 June 2013 | Appointment of a provisional liquidator (2 pages) |
3 June 2013 | Appointment of a provisional liquidator (2 pages) |
12 December 2012 | Administrator's progress report (10 pages) |
12 December 2012 | Administrator's progress report (10 pages) |
14 June 2012 | Administrator's progress report (10 pages) |
14 June 2012 | Administrator's progress report (10 pages) |
9 May 2012 | Notice of extension of period of Administration (1 page) |
9 May 2012 | Notice of extension of period of Administration (1 page) |
27 March 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
27 March 2012 | Termination of appointment of William Mclaughlin as a director (2 pages) |
27 March 2012 | Termination of appointment of William Mclaughlin as a secretary (2 pages) |
27 March 2012 | Termination of appointment of William Mclaughlin as a secretary (2 pages) |
22 December 2011 | Administrator's progress report (9 pages) |
22 December 2011 | Administrator's progress report (9 pages) |
29 July 2011 | Statement of administrator's deemed proposal (1 page) |
29 July 2011 | Statement of administrator's deemed proposal (1 page) |
4 July 2011 | Statement of administrator's proposal (24 pages) |
4 July 2011 | Statement of administrator's proposal (24 pages) |
7 June 2011 | Statement of affairs with form 2.13B(SCOT) (33 pages) |
7 June 2011 | Statement of affairs with form 2.13B(SCOT) (33 pages) |
26 May 2011 | Registered office address changed from Braeview House Business Centre 9-11 Braeview Place East Kilbride G74 3XH on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Braeview House Business Centre 9-11 Braeview Place East Kilbride G74 3XH on 26 May 2011 (2 pages) |
11 May 2011 | Appointment of an administrator (3 pages) |
11 May 2011 | Appointment of an administrator (3 pages) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 September 2008 (13 pages) |
29 March 2010 | Annual return made up to 28 September 2008 (13 pages) |
17 March 2010 | Registered office address changed from C/O Park Hill Associates (Scotland), East Park Hill Spring Hill Avenue Airdrieml6 6Dy on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O Park Hill Associates (Scotland), East Park Hill Spring Hill Avenue Airdrieml6 6Dy on 17 March 2010 (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Compulsory strike-off action has been suspended (1 page) |
15 May 2009 | Compulsory strike-off action has been suspended (1 page) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 28/09/07; no change of members (7 pages) |
9 May 2008 | Return made up to 28/09/07; no change of members (7 pages) |
8 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
8 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
22 February 2007 | Return made up to 28/09/06; full list of members (7 pages) |
22 February 2007 | Return made up to 28/09/06; full list of members (7 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (5 pages) |
8 December 2005 | Partic of mort/charge * (5 pages) |
28 September 2005 | Incorporation (20 pages) |
28 September 2005 | Incorporation (20 pages) |