Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Secretary Name | Mr Craig Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlands Crescent Eaglesham Glasgow Lanarkshire G76 0ND Scotland |
Director Name | Miss Elaine Brock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/1 Park House 10 Park Circus Place Glasgow G3 6AN Scotland |
Director Name | Miss Lindsay Crawford Brock |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/1 128 Elderslie Street Glasgow G3 7AW Scotland |
Director Name | Mr Gordon William Henry |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 St Enoch Square Glasgow G1 4DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 Place Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£1,298,021 |
Cash | £102 |
Current Liabilities | £3,983,853 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
22 August 2017 | Notice of move from Administration to Dissolution (9 pages) |
22 August 2017 | Notice of move from Administration to Dissolution (9 pages) |
4 August 2017 | Administrator's progress report (12 pages) |
4 August 2017 | Administrator's progress report (12 pages) |
24 February 2017 | Notice of extension of period of Administration (2 pages) |
24 February 2017 | Notice of extension of period of Administration (2 pages) |
23 January 2017 | Administrator's progress report (13 pages) |
23 January 2017 | Administrator's progress report (13 pages) |
5 August 2016 | Administrator's progress report (13 pages) |
5 August 2016 | Administrator's progress report (13 pages) |
9 February 2016 | Notice of extension of period of Administration (2 pages) |
9 February 2016 | Notice of extension of period of Administration (2 pages) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
18 January 2016 | Administrator's progress report (12 pages) |
18 January 2016 | Administrator's progress report (12 pages) |
24 July 2015 | Administrator's progress report (15 pages) |
24 July 2015 | Administrator's progress report (15 pages) |
23 February 2015 | Notice of extension of period of Administration (2 pages) |
23 February 2015 | Notice of extension of period of Administration (2 pages) |
12 January 2015 | Administrator's progress report (11 pages) |
12 January 2015 | Administrator's progress report (11 pages) |
17 July 2014 | Administrator's progress report (9 pages) |
17 July 2014 | Administrator's progress report (9 pages) |
26 February 2014 | Notice of extension of period of Administration (2 pages) |
26 February 2014 | Notice of extension of period of Administration (2 pages) |
13 January 2014 | Administrator's progress report (10 pages) |
13 January 2014 | Administrator's progress report (10 pages) |
27 August 2013 | Notice of extension of period of Administration (9 pages) |
27 August 2013 | Notice of extension of period of Administration (9 pages) |
4 March 2013 | Administrator's progress report (10 pages) |
4 March 2013 | Administrator's progress report (10 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 January 2013 | Notice of extension of period of Administration (1 page) |
10 January 2013 | Notice of extension of period of Administration (1 page) |
3 September 2012 | Administrator's progress report (10 pages) |
3 September 2012 | Administrator's progress report (10 pages) |
8 May 2012 | Statement of administrator's deemed proposal (29 pages) |
8 May 2012 | Statement of administrator's deemed proposal (29 pages) |
25 April 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages) |
25 April 2012 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages) |
23 April 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
23 April 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
23 April 2012 | Statement of administrator's proposal (29 pages) |
23 April 2012 | Statement of administrator's proposal (29 pages) |
28 February 2012 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages) |
28 February 2012 | Appointment of an administrator (4 pages) |
28 February 2012 | Appointment of an administrator (4 pages) |
28 February 2012 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
29 September 2011 | Termination of appointment of Gordon Henry as a director (1 page) |
29 September 2011 | Termination of appointment of Gordon Henry as a director (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
4 August 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
19 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 March 2010 | Previous accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages) |
24 March 2010 | Previous accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Director's details changed for Craig Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gordon William Henry on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Craig Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lindsay Crawford Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elaine Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Craig Brock on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Gordon William Henry on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elaine Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lindsay Crawford Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lindsay Crawford Brock on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gordon William Henry on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Elaine Brock on 1 October 2009 (2 pages) |
10 September 2009 | Director appointed elaine brock (1 page) |
10 September 2009 | Director appointed lindsay brock (1 page) |
10 September 2009 | Director appointed elaine brock (1 page) |
10 September 2009 | Director appointed lindsay brock (1 page) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (10 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (10 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 November 2007 | Alterations to a floating charge (5 pages) |
7 November 2007 | Alterations to a floating charge (5 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (7 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (7 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
21 September 2007 | Partic of mort/charge * (4 pages) |
21 September 2007 | Partic of mort/charge * (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 November 2006 | Return made up to 14/10/06; full list of members (11 pages) |
22 November 2006 | Return made up to 14/10/06; full list of members (11 pages) |
9 June 2006 | Ad 11/11/05--------- £ si 102@1=102 £ ic 2/104 (8 pages) |
9 June 2006 | Ad 11/11/05--------- £ si 102@1=102 £ ic 2/104 (8 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 40 st. Enoch square glasgow G1 4DH (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 40 st. Enoch square glasgow G1 4DH (1 page) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Incorporation (16 pages) |
14 October 2005 | Incorporation (16 pages) |