Glasgow
G1 1RX
Scotland
Director Name | William Johnstone Munsie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 8 Craigie Street Prestwick Ayrshire KA9 1RF Scotland |
Director Name | Ms Christina Anne Neil Munro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 30a Kingsborough Gardens Glasgow G12 9NT Scotland |
Director Name | Mr Brian Thomas McAleenan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Scott Grove Hamilton Lanarkshire ML3 6RG Scotland |
Director Name | Mr Ronnie Saez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 59 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Director Name | Fraser Scott Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turnberry Avenue Gourock Renfrewshire PA19 1JA Scotland |
Director Name | Mr Malcolm Maclean Graham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 December 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Jordanhill Crescent Glasgow Lanarkshire G13 1UN Scotland |
Director Name | Alison Sinclair |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2010) |
Role | Chief Executive |
Correspondence Address | 88 Blairbeth Road Burnside Glasgow G73 4JA Scotland |
Director Name | Catherine Lang |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sheepburn Road Uddingston Glasgow G71 7DX Scotland |
Director Name | Anthony Crosbie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mrs Elaine Anne Mulgrew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mrs Patricia Chalmers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2015) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Secretary Name | Elaine Anne Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mr David Alan Rooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Secretary Name | Mrs Caroline Jane Whyteside |
---|---|
Status | Resigned |
Appointed | 26 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Jonathan Findlay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 231 George Street Glasgow G1 1RX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£23,737 |
Cash | £69,377 |
Current Liabilities | £229,452 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
11 August 2016 | Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages) |
11 August 2016 | Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages) |
15 January 2016 | Annual return made up to 19 December 2015 no member list (3 pages) |
15 January 2016 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
15 January 2016 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
15 January 2016 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
15 January 2016 | Annual return made up to 19 December 2015 no member list (3 pages) |
15 January 2016 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
15 January 2016 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
15 January 2016 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
16 January 2015 | Annual return made up to 19 December 2014 no member list (5 pages) |
16 January 2015 | Annual return made up to 19 December 2014 no member list (5 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
6 February 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
6 February 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency (Caroline Whyteside) 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency (Caroline Whyteside) 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency (Caroline Whyteside) 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
25 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
25 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
25 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 25 January 2013 (1 page) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 September 2012 | Appointment of Mr David Alan Rooney as a director (2 pages) |
13 September 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
13 September 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
13 September 2012 | Appointment of Mr David Alan Rooney as a director (2 pages) |
28 June 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
28 June 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
23 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
23 April 2012 | Termination of appointment of Elaine Mulgrew as a director (1 page) |
23 April 2012 | Termination of appointment of Elaine Mulgrew as a director (1 page) |
23 April 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 April 2012 | Termination of appointment of Patricia Chalmers as a director (1 page) |
23 April 2012 | Termination of appointment of Patricia Chalmers as a director (1 page) |
23 April 2012 | Annual return made up to 19 December 2011 no member list (3 pages) |
23 April 2012 | Annual return made up to 19 December 2011 no member list (3 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 7 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Burness Llp as a secretary (2 pages) |
7 September 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
7 September 2011 | Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages) |
7 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 7 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Burness Llp as a secretary (2 pages) |
7 September 2011 | Termination of appointment of Ronnie Saez as a director (2 pages) |
7 September 2011 | Appointment of Elaine Anne Mulgrew as a secretary (3 pages) |
7 September 2011 | Termination of appointment of Fraser Kelly as a director (2 pages) |
7 September 2011 | Appointment of Elaine Anne Mulgrew as a secretary (3 pages) |
7 September 2011 | Termination of appointment of Ronnie Saez as a director (2 pages) |
7 September 2011 | Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages) |
7 September 2011 | Termination of appointment of Fraser Kelly as a director (2 pages) |
7 September 2011 | Termination of appointment of Anthony Crosbie as a director (2 pages) |
7 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 7 September 2011 (2 pages) |
7 September 2011 | Appointment of Councillor Patricia Chalmers as a director (3 pages) |
7 September 2011 | Appointment of Councillor Patricia Chalmers as a director (3 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Termination of appointment of Anthony Crosbie as a director (2 pages) |
31 March 2011 | Termination of appointment of Catherine Lang as a director (2 pages) |
31 March 2011 | Termination of appointment of Catherine Lang as a director (2 pages) |
31 March 2011 | Appointment of Anthony Crosbie as a director (3 pages) |
31 March 2011 | Appointment of Anthony Crosbie as a director (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Annual return made up to 19 December 2010 no member list (6 pages) |
22 December 2010 | Annual return made up to 19 December 2010 no member list (6 pages) |
1 July 2010 | Termination of appointment of Alison Sinclair as a director (1 page) |
1 July 2010 | Termination of appointment of Alison Sinclair as a director (1 page) |
13 January 2010 | Director's details changed for Alison Sinclair on 22 December 2008 (1 page) |
13 January 2010 | Director's details changed for Alison Sinclair on 22 December 2008 (1 page) |
12 January 2010 | Annual return made up to 19 December 2009 no member list (5 pages) |
12 January 2010 | Annual return made up to 19 December 2009 no member list (5 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 December 2008 | Annual return made up to 19/12/08 (3 pages) |
22 December 2008 | Annual return made up to 19/12/08 (3 pages) |
5 December 2008 | Director appointed catherine lang (2 pages) |
5 December 2008 | Director appointed catherine lang (2 pages) |
7 November 2008 | Director appointed alison sinclair harkin (2 pages) |
7 November 2008 | Director appointed alison sinclair harkin (2 pages) |
7 November 2008 | Director appointed malcolm mclean graham (2 pages) |
7 November 2008 | Director appointed malcolm mclean graham (2 pages) |
22 October 2008 | Appointment terminated director christina munro (1 page) |
22 October 2008 | Appointment terminated director brian mcaleenan (1 page) |
22 October 2008 | Appointment terminated director william munsie (1 page) |
22 October 2008 | Appointment terminated director brian mcaleenan (1 page) |
22 October 2008 | Appointment terminated director william munsie (1 page) |
22 October 2008 | Appointment terminated director christina munro (1 page) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
29 December 2007 | Annual return made up to 19/12/07 (6 pages) |
29 December 2007 | Annual return made up to 19/12/07 (6 pages) |
30 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages) |
30 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 242 west george street glasgow lanarkshire G2 4QY (1 page) |
4 January 2007 | Annual return made up to 19/12/06 (5 pages) |
4 January 2007 | Annual return made up to 19/12/06 (5 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
19 December 2005 | Incorporation (27 pages) |
19 December 2005 | Incorporation (27 pages) |