Glasgow
G2 2BX
Scotland
Director Name | Mr James O'Donnell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Calderside Farm Calderside Road Auchentibber Lanarkshire G72 0TN Scotland |
Director Name | Mr Donal Toner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Whitemoss Road East Kilbride Glasgow G74 4JB Scotland |
Secretary Name | Mr James O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calderside Farm Calderside Road Auchentibber Lanarkshire G72 0TN Scotland |
Director Name | Mrs Elizabeth Jackson O'Donnell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2015) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mrs Elizabeth Jackson O'Donnell |
---|---|
Status | Resigned |
Appointed | 30 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mrs Margaret Anne Toner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Elizabeth O'donnell 50.00% Ordinary |
---|---|
500 at £1 | Margaret Toner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,780 |
Cash | £4,228 |
Current Liabilities | £110,643 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
5 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
5 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
5 December 2016 | Notice of final meeting of creditors (2 pages) |
5 December 2016 | Notice of final meeting of creditors (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 25 April 2016 (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA Scotland to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 25 April 2016 (1 page) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 January 2016 | Termination of appointment of Elizabeth Jackson O'donnell as a secretary on 1 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Margaret Anne Toner as a director on 1 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Margaret Anne Toner as a director on 1 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Elizabeth Jackson O'donnell as a director on 1 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Elizabeth Jackson O'donnell as a director on 1 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Elizabeth Jackson O'donnell as a secretary on 1 December 2015 (1 page) |
13 November 2015 | Registered office address changed from Calderside Farm Blantyre Glasgow South Lanarkshire G72 0TN to 95 West Regent Street Glasgow G2 2BA on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Calderside Farm Blantyre Glasgow South Lanarkshire G72 0TN to 95 West Regent Street Glasgow G2 2BA on 13 November 2015 (1 page) |
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 October 2014 | Appointment of Mr James O'donnell as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr James O'donnell as a director on 30 October 2014 (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Appointment of Mrs Margaret Anne Toner as a director (2 pages) |
4 November 2013 | Termination of appointment of Donal Toner as a director (1 page) |
4 November 2013 | Termination of appointment of Donal Toner as a director (1 page) |
4 November 2013 | Appointment of Mrs Margaret Anne Toner as a director (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Appointment of Mrs Elizabeth Jackson O'donnell as a director (2 pages) |
28 August 2012 | Appointment of Mrs Elizabeth Jackson O'donnell as a director (2 pages) |
27 August 2012 | Appointment of Mrs Elizabeth Jackson O'donnell as a secretary (1 page) |
27 August 2012 | Termination of appointment of James O'donnell as a director (1 page) |
27 August 2012 | Termination of appointment of James O'donnell as a director (1 page) |
27 August 2012 | Termination of appointment of James O'donnell as a secretary (1 page) |
27 August 2012 | Appointment of Mrs Elizabeth Jackson O'donnell as a secretary (1 page) |
27 August 2012 | Termination of appointment of James O'donnell as a secretary (1 page) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from 33 Kittoch Street the Village East Kilbride South Lanarkshire G74 4JW on 19 April 2010 (1 page) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from 33 Kittoch Street the Village East Kilbride South Lanarkshire G74 4JW on 19 April 2010 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
20 November 2006 | Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page) |
20 November 2006 | Accounting reference date shortened from 28/02/07 to 30/06/06 (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: calderside farm calderside road high blantyre G72 0TN (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: calderside farm calderside road high blantyre G72 0TN (1 page) |
3 February 2006 | Incorporation (17 pages) |
3 February 2006 | Incorporation (17 pages) |