Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director Name | Seonaid Hamilton Bradford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Physiotherpist |
Correspondence Address | Kames Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Secretary Name | Mr Mark Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kames Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Secretary Name | Seonaid Hamilton Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | Kames Lochwinnoch Road Kilmacolm Renfrewshire PA13 4EB Scotland |
Director Name | Mr Paul Murdoch Allan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | Mr David Charles Kilshaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 283 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Mathiesons Foods LTD 98.04% Ordinary B |
---|---|
2 at £1 | Mathiesons Foods LTD 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,334 |
Cash | £130 |
Current Liabilities | £647,778 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Notice of final meeting of creditors (2 pages) |
11 May 2015 | Return of final meeting of voluntary winding up (4 pages) |
11 May 2015 | Return of final meeting of voluntary winding up (4 pages) |
11 May 2015 | Notice of final meeting of creditors (2 pages) |
17 April 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (17 pages) |
17 April 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (17 pages) |
11 January 2013 | Administrator's progress report (27 pages) |
11 January 2013 | Administrator's progress report (27 pages) |
2 August 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
2 August 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
31 July 2012 | Statement of administrator's deemed proposal (1 page) |
31 July 2012 | Statement of administrator's deemed proposal (1 page) |
18 July 2012 | Statement of administrator's proposal (51 pages) |
18 July 2012 | Statement of administrator's proposal (51 pages) |
14 June 2012 | Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on 14 June 2012 (2 pages) |
6 June 2012 | Appointment of an administrator (3 pages) |
6 June 2012 | Appointment of an administrator (3 pages) |
10 April 2012 | Termination of appointment of Paul Allan as a director (2 pages) |
10 April 2012 | Termination of appointment of Paul Allan as a director (2 pages) |
10 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
10 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
4 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
4 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
27 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
24 February 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 24 February 2012 (1 page) |
16 June 2011 | Termination of appointment of Mark Bradford as a director (2 pages) |
16 June 2011 | Termination of appointment of Mark Bradford as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Termination of appointment of Seonaid Bradford as a director (1 page) |
12 January 2011 | Termination of appointment of Seonaid Bradford as a director (1 page) |
12 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 June 2010 | Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010 (2 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
28 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 May 2010 | Appointment of Mr Paul Murdoch Allan as a director (3 pages) |
12 May 2010 | Appointment of Mr Paul Murdoch Allan as a director (3 pages) |
12 May 2010 | Termination of appointment of Seonaid Bradford as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Seonaid Bradford as a secretary (2 pages) |
12 May 2010 | Appointment of Mr David Charles Kilshaw as a director (3 pages) |
12 May 2010 | Appointment of Mr David Charles Kilshaw as a director (3 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Ad 03/10/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
27 October 2008 | Nc inc already adjusted 03/10/08 (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Ad 03/10/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
27 October 2008 | Nc inc already adjusted 03/10/08 (1 page) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
6 July 2006 | Secretary resigned (2 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 193 bath street glasgow G2 4HU (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
31 May 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 193 bath street glasgow G2 4HU (1 page) |
31 May 2006 | New director appointed (2 pages) |
12 May 2006 | Partic of mort/charge * (4 pages) |
12 May 2006 | Partic of mort/charge * (4 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
9 December 2005 | Incorporation (16 pages) |
9 December 2005 | Incorporation (16 pages) |