Glasgow
G11 7LJ
Scotland
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years (closed 08 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunyveg 4 Otterburn Drive Giffnock Glasgow G46 6UJ Scotland |
Secretary Name | Mr Allan Cameron Dowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dunyveg 4 Otterburn Drive Giffnock Glasgow G46 6UJ Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow G2 2SA Scotland |
Telephone | 08700858100 |
---|---|
Telephone region | Unknown |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Allan Cameron Dowie 50.00% Ordinary |
---|---|
1 at £1 | Ross Alexander Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,992 |
Cash | £1,960 |
Current Liabilities | £233,243 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 June 2008 | Delivered on: 11 July 2008 Satisfied on: 27 November 2008 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 nelson street,largs AYR82250. Fully Satisfied |
---|---|
17 November 2006 | Delivered on: 23 November 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/5, 5 south frederick street, glasgow. Outstanding |
19 October 2006 | Delivered on: 2 November 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Apartment 50, metropole, glasgow. Outstanding |
19 October 2006 | Delivered on: 2 November 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Apartment 48, metropole, glasgow. Outstanding |
12 October 2006 | Delivered on: 20 October 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 11, 47 cochrane street, glasgow. Outstanding |
5 June 2006 | Delivered on: 21 June 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5, 166 ingram street, glasgow (title number GLA81157). Outstanding |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
---|---|
21 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Secretary's details changed for Mr Allan Cameron Dowie on 14 March 2016 (1 page) |
16 March 2016 | Director's details changed for Allan Cameron Dowie on 14 March 2016 (2 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Director's details changed for Allan Cameron Dowie on 26 July 2010 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Allan Cameron Dowie on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Allan Cameron Dowie on 22 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 September 2008 | Return made up to 05/12/07; full list of members (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2008 | Secretary appointed allan cameron dowie (1 page) |
17 September 2008 | Appointment terminated secretary the anderson partnership (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
23 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2008 | Return made up to 05/12/06; full list of members (4 pages) |
3 April 2008 | Compulsory strike-off action has been suspended (1 page) |
14 March 2008 | Director's change of particulars / ross harper / 29/02/2008 (1 page) |
22 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
12 January 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
23 December 2005 | Company name changed andpar (141) LIMITED\certificate issued on 23/12/05 (2 pages) |
5 December 2005 | Incorporation (21 pages) |