Greenock
Renfrewshire
PA16 7SR
Scotland
Director Name | Alan Cyril Tomkins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 August 2016) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 85 Glencairn Drive Pollokshields Glasgow Lanarkshire G41 4LL Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | 3 Elmbank Gardens Glasgow Lanarkshire G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Alan Cyril Tomkins 50.00% Ordinary |
---|---|
500 at £1 | William Turner Mcaneney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,689 |
Cash | £106 |
Current Liabilities | £127,542 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 June 2012 | Registered office address changed from W Mcanenly Consultancy 40B High Street Glasgow G1 1NL on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from W Mcanenly Consultancy 40B High Street Glasgow G1 1NL on 25 June 2012 (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Secretary's details changed for Macdonalds on 1 January 2010 (1 page) |
20 May 2010 | Secretary's details changed for Macdonalds on 1 January 2010 (1 page) |
20 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Alan Cyril Tomkins on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Cyril Tomkins on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Cyril Tomkins on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Macdonalds on 1 January 2010 (1 page) |
6 October 2009 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 6 October 2009 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
24 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / william mcaneney / 01/10/2007 (1 page) |
18 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
18 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 October 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
16 October 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
19 April 2007 | Return made up to 13/02/07; full list of members
|
19 April 2007 | Return made up to 13/02/07; full list of members
|
15 March 2007 | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2007 | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
18 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
27 March 2006 | Company name changed macnewco one hundred and seventy three LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed macnewco one hundred and seventy three LIMITED\certificate issued on 27/03/06 (2 pages) |
13 February 2006 | Incorporation (21 pages) |
13 February 2006 | Incorporation (21 pages) |