Glasgow
G3 7QF
Scotland
Director Name | Mr John Gabriel Martin Crozier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elie Road Westcraigs Blantyre Lanarkshire G72 0GX Scotland |
Director Name | Mr John Michael Crozier |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Elie Road Westcraigs Glasgow Lanarkshire G72 0GX Scotland |
Secretary Name | Mr Edward Andrew Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Letham Drive Newlands Glasgow Lanarkshire G43 2SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20-23 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | John Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,830 |
Cash | £88,691 |
Current Liabilities | £85,861 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2017 | Voluntary strike-off action has been suspended (1 page) |
27 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (1 page) |
21 March 2017 | Application to strike the company off the register (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 November 2013 | Appointment of Mr John Kerr as a director (3 pages) |
6 November 2013 | Appointment of Mr John Kerr as a director (3 pages) |
6 November 2013 | Termination of appointment of John Crozier as a director (2 pages) |
6 November 2013 | Termination of appointment of John Crozier as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Registered office address changed from 10 Elie Road Westcraigs Blantyre Glasgow Lanarkshire G72 0GX United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 10 Elie Road Westcraigs Blantyre Glasgow Lanarkshire G72 0GX United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Registered office address changed from Unit 6 39 Durham Street Glasgow G41 1BS Scotland on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Unit 6 39 Durham Street Glasgow G41 1BS Scotland on 29 July 2010 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Sub-division of shares on 2 March 2010 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Sub-division of shares on 2 March 2010 (6 pages) |
21 April 2010 | Sub-division of shares on 2 March 2010 (6 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
10 December 2009 | Termination of appointment of Edward Crozier as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Edward Crozier as a secretary (2 pages) |
26 October 2009 | Registered office address changed from Suite 1 Unit 6 59 Durham Street Glasgow G41 1BS on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr John Michael Crozier on 20 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Registered office address changed from Suite 1 Unit 6 59 Durham Street Glasgow G41 1BS on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr John Michael Crozier on 20 October 2009 (2 pages) |
11 March 2009 | Appointment terminated director john crozier (1 page) |
11 March 2009 | Appointment terminated director john crozier (1 page) |
28 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from abbotsford house abbotsford place glasgow G5 9SS (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from abbotsford house abbotsford place glasgow G5 9SS (1 page) |
15 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 February 2007 | Return made up to 20/10/06; full list of members
|
9 February 2007 | Return made up to 20/10/06; full list of members
|
14 December 2006 | Registered office changed on 14/12/06 from: 5 oswald street glasgow G1 4QR (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Ad 08/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 2006 | Ad 08/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 5 oswald street glasgow G1 4QR (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (16 pages) |
20 October 2005 | Incorporation (16 pages) |