Glasgow
G12 0RR
Scotland
Director Name | Ian Macleod Sinclair |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Television Producer/Director |
Country of Residence | Scotland |
Correspondence Address | Flat 21 2 Broomburn Drive Newton Mearns Glasgow G77 5JL Scotland |
Director Name | Walter Weir Halley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 77 Hamilton Drive Glasgow G12 8DH Scotland |
Director Name | Eileen Barbara Fisher |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Retired College Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Picture House Flat 3/2 1544 Great Western Road Glasgow G12 0AY Scotland |
Secretary Name | Eileen Barbara Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 April 2022) |
Role | Retired College Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Picture House Flat3/2 1544 Great Western Road Glasgow G12 0AY Scotland |
Director Name | Fergus Graham Little |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Retired Schoolmaster |
Country of Residence | Scotland |
Correspondence Address | 16 Deepdene Road Bearsden Glasgow G61 1NS Scotland |
Director Name | Bruce James Arthur McDowall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 153 Peveril Avenue Glasgow Lanarkshire G41 3SF Scotland |
Secretary Name | Walter Weir Halley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hamilton Drive Glasgow G12 8DH Scotland |
Director Name | Norman Watson Cameron |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Sandbank Crescent Glasgow G20 0PR Scotland |
Registered Address | Mitchells Roberton Ltd George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Hillhead Baptist Church 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,112 |
Cash | £21 |
Current Liabilities | £114,562 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2022 | Application to strike the company off the register (2 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 June 2020 | Registered office address changed from Prp Legal Ltd., 227 Sauchiehall Street Glasgow G2 3EX to Mitchells Roberton Ltd George House 36 North Hanover Street Glasgow G1 2AD on 9 June 2020 (1 page) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Secretary's details changed for Eileen Barbara Fisher on 13 February 2019 (1 page) |
13 March 2019 | Director's details changed for Eileen Barbara Fisher on 13 February 2019 (2 pages) |
19 October 2018 | Director's details changed for Walter Weir Halley on 1 August 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2015 | Director's details changed for Ian Macleod Sinclair on 17 October 2014 (2 pages) |
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Registered office address changed from Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Prp Legal Ltd., 227 Sauchiehall Street Glasgow G2 3EX on 17 October 2015 (1 page) |
17 October 2015 | Director's details changed for Ian Macleod Sinclair on 17 October 2014 (2 pages) |
17 October 2015 | Registered office address changed from Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Prp Legal Ltd., 227 Sauchiehall Street Glasgow G2 3EX on 17 October 2015 (1 page) |
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Termination of appointment of Norman Cameron as a director (1 page) |
31 January 2013 | Termination of appointment of Norman Cameron as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 September 2011 | Termination of appointment of Fergus Little as a director (1 page) |
9 September 2011 | Termination of appointment of Fergus Little as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Director's details changed for Walter Weir Halley on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Norman Watson Cameron on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Eileen Barbara Fisher on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Brian William Muir on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Walter Weir Halley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Fergus Graham Little on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Brian William Muir on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Macleod Sinclair on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Macleod Sinclair on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Fergus Graham Little on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Eileen Barbara Fisher on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Macleod Sinclair on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Norman Watson Cameron on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Fergus Graham Little on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Eileen Barbara Fisher on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Brian William Muir on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Norman Watson Cameron on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Walter Weir Halley on 1 October 2009 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (5 pages) |
27 June 2008 | Appointment terminated director bruce mcdowall (1 page) |
27 June 2008 | Director appointed norman watson cameron (1 page) |
27 June 2008 | Appointment terminated director bruce mcdowall (1 page) |
27 June 2008 | Director appointed norman watson cameron (1 page) |
23 November 2007 | Return made up to 21/10/07; no change of members
|
23 November 2007 | Return made up to 21/10/07; no change of members
|
27 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 March 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 21/10/06; full list of members (10 pages) |
29 November 2006 | Return made up to 21/10/06; full list of members (10 pages) |
21 October 2005 | Incorporation (19 pages) |
21 October 2005 | Incorporation (19 pages) |