1st Floor
Glasgow
G2 4HG
Scotland
Director Name | Sara Kathleen Elder Walker |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Food Smoking Consultant |
Correspondence Address | Midton Of Fullwood Cottage Stewarton Kilmarnock Ayrshire KA3 5JZ Scotland |
Director Name | Robert Mayberry Marshall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 16 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Paisley Road West Glasgow G51 Scotland |
Director Name | Barry Linton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 03 January 2015) |
Role | Agro-Food Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yew Tree Court Goring On Thames Reading Berkshire RG8 9HF |
Secretary Name | Mr Robin Stuart McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 years after company formation) |
Appointment Duration | 2 years (resigned 21 December 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Secretary Name | The Glasgow Tax & Accountancy Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 110a Maxwell Avenue Bearsden Glasgow G61 1HU Scotland |
Registered Address | 196 Bath Street 1st Floor Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Barry Linton 33.33% Ordinary |
---|---|
33 at £1 | Robin Stuart Mcgregor 33.33% Ordinary |
33 at £1 | Yolanda Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Termination of appointment of Barry Linton as a director on 3 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Barry Linton as a director on 3 January 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 1 Shearer Street Glasgow G5 8TA on 2 March 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Termination of appointment of Robert Marshall as a director (1 page) |
29 January 2010 | Appointment of Mr Jason Robert Taylor Marshall as a director (2 pages) |
21 December 2009 | Termination of appointment of Robin Mcgregor as a secretary (1 page) |
21 December 2009 | Director's details changed for Barry Linton on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 110A maxwell avenue bearsden glasgow G61 1HU (1 page) |
11 April 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 April 2007 | Return made up to 06/12/06; full list of members
|
15 March 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (2 pages) |
6 December 2005 | Incorporation (14 pages) |