Cardross
G82 5QD
Scotland
Secretary Name | Anna Angela Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 10 Braid Drive Cardross G82 5QD Scotland |
Director Name | Mr Thomas Sheridan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2015) |
Role | Mortgage Advisor |
Country of Residence | Scotland |
Correspondence Address | 1/2 Braid Avenue Cardross Dumbarton G82 5QF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 22 Backbrae Street Kilsyth G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ronnie Blair 50.00% Ordinary |
---|---|
1 at £1 | Thomas Sheridan 50.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 June 2008 | Delivered on: 14 June 2008 Satisfied on: 8 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat six thirty nine graham avenue clydebank DMB73119. Fully Satisfied |
---|---|
31 May 2007 | Delivered on: 12 June 2007 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the ground floor shop, fifteen townend road, dumbarton DMB35693. Fully Satisfied |
31 May 2007 | Delivered on: 7 June 2007 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat two/eight vancouver place, dalmuir west, clydebank DMB37210. Fully Satisfied |
19 October 2006 | Delivered on: 24 October 2006 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty five woodhouse street, glasgow being the south south westmost house on the upper floor of the block twenty one, twenty three, twenty five and twenty seven woodhouse street GLA166400. Fully Satisfied |
5 September 2006 | Delivered on: 12 September 2006 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four g craighaw street, clydebank being the north most house on the third or top floor of the block four a, b, d, e, f, g and h craighaw street DMB65542. Fully Satisfied |
29 August 2006 | Delivered on: 1 September 2006 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eight/one irving quadrant clydebank situated on the ground floor and entering from the ground floor of the block 8 irving quadrant DMB35093. Fully Satisfied |
22 June 2006 | Delivered on: 23 June 2006 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 kimberley street, clydebank DMB39919. Fully Satisfied |
24 May 2006 | Delivered on: 26 May 2006 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming one hundred and sixty-six duntocher road, clydebank being the southmost ground floor flat of the block one hundred and sixty-four, one hundred and sixty-six, one hundred and sixty-eight and one-hundred and seventy duntocher road DMB44367. Fully Satisfied |
2 June 2008 | Delivered on: 14 June 2008 Satisfied on: 15 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat five four cornock street clydebank DMB41025. Fully Satisfied |
11 April 2006 | Delivered on: 14 April 2006 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (1 page) |
11 April 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 January 2016 | Satisfaction of charge 9 in full (5 pages) |
8 January 2016 | Satisfaction of charge 9 in full (5 pages) |
15 December 2015 | Satisfaction of charge 2 in full (4 pages) |
15 December 2015 | Satisfaction of charge 1 in full (4 pages) |
15 December 2015 | Satisfaction of charge 10 in full (4 pages) |
15 December 2015 | Satisfaction of charge 6 in full (4 pages) |
15 December 2015 | Satisfaction of charge 10 in full (4 pages) |
15 December 2015 | Satisfaction of charge 4 in full (4 pages) |
15 December 2015 | Satisfaction of charge 8 in full (4 pages) |
15 December 2015 | Satisfaction of charge 1 in full (4 pages) |
15 December 2015 | Satisfaction of charge 7 in full (4 pages) |
15 December 2015 | Satisfaction of charge 7 in full (4 pages) |
15 December 2015 | Satisfaction of charge 5 in full (4 pages) |
15 December 2015 | Satisfaction of charge 6 in full (4 pages) |
15 December 2015 | Satisfaction of charge 2 in full (4 pages) |
15 December 2015 | Satisfaction of charge 3 in full (4 pages) |
15 December 2015 | Satisfaction of charge 4 in full (4 pages) |
15 December 2015 | Satisfaction of charge 3 in full (4 pages) |
15 December 2015 | Satisfaction of charge 5 in full (4 pages) |
15 December 2015 | Satisfaction of charge 8 in full (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Termination of appointment of Thomas Sheridan as a director on 1 January 2015 (1 page) |
8 March 2015 | Termination of appointment of Thomas Sheridan as a director on 1 January 2015 (1 page) |
8 March 2015 | Termination of appointment of Thomas Sheridan as a director on 1 January 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 April 2010 | Director's details changed for Ronald Blair on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Thomas Sheridan on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Ronald Blair on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Thomas Sheridan on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Thomas Sheridan on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Ronald Blair on 2 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Appointment of Mr Thomas Sheridan as a director (1 page) |
16 April 2010 | Capitals not rolled up (1 page) |
16 April 2010 | Appointment of Mr Thomas Sheridan as a director (1 page) |
16 April 2010 | Capitals not rolled up (1 page) |
3 March 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
3 March 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Ad 01/09/06-01/09/06 £ si 1@1 (2 pages) |
27 February 2007 | Ad 01/09/06-01/09/06 £ si 1@1 (2 pages) |
21 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
2 February 2006 | Incorporation (15 pages) |
2 February 2006 | Incorporation (15 pages) |