Carluke
Lanarkshire
ML8 4LN
Scotland
Secretary Name | Thomas McGinn Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 October 2015) |
Role | Company Director |
Correspondence Address | 76 Waterloo Street Glasgow G2 7AT Scotland |
Director Name | Robert Disbury |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Teamworker |
Correspondence Address | 10 Lochmaben Drive Larbert Stirlingshire FK5 4UT Scotland |
Secretary Name | Robert Disbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Teamwear |
Correspondence Address | 10 Lochmaben Drive Larbert Stirlingshire FK5 4UT Scotland |
Director Name | Mr David Ronald MacDonald |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4/4 2 Great George Lane Glasgow G12 Scotland |
Secretary Name | Mr David Ronald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4/4 2 Great George Lane Glasgow G12 Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.football1st.com |
---|---|
Email address | [email protected] |
Telephone | 01698 760950 |
Telephone region | Motherwell |
Registered Address | 76 Waterloo Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Thomas Mcginn Robertson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £477,339 |
Gross Profit | £162,259 |
Net Worth | -£80,975 |
Current Liabilities | £168,159 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
7 June 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
21 June 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
21 June 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
10 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
16 November 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
28 September 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Director's details changed for Thomas Mcginn Robertson on 14 February 2010 (2 pages) |
26 September 2010 | Director's details changed for Thomas Mcginn Robertson on 14 February 2010 (2 pages) |
8 August 2010 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
8 August 2010 | Annual return made up to 14 February 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Appointment of Thomas Mcginn Robertson as a secretary (3 pages) |
22 April 2010 | Termination of appointment of David Macdonald as a secretary (2 pages) |
22 April 2010 | Appointment of Thomas Mcginn Robertson as a secretary (3 pages) |
22 April 2010 | Termination of appointment of David Macdonald as a secretary (2 pages) |
1 June 2009 | Return made up to 14/02/08; full list of members (4 pages) |
1 June 2009 | Return made up to 14/02/08; full list of members (4 pages) |
17 November 2008 | Ad 07/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 November 2008 | Ad 07/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 November 2008 | Appointment terminated director david macdonald (1 page) |
7 November 2008 | Appointment terminated director david macdonald (1 page) |
29 October 2008 | Appointment terminated director and secretary robert disbury (1 page) |
29 October 2008 | Appointment terminated director and secretary robert disbury (1 page) |
14 October 2008 | Director and secretary appointed david macdonald (2 pages) |
14 October 2008 | Director and secretary appointed david macdonald (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 July 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 July 2007 | Return made up to 14/02/07; full list of members (2 pages) |
12 February 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
12 February 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page) |
31 May 2006 | Partic of mort/charge * (4 pages) |
31 May 2006 | Partic of mort/charge * (4 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (16 pages) |
14 February 2006 | Incorporation (16 pages) |