Bearsden
Glasgow
G61 2DU
Scotland
Director Name | Mr Charles Mullen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchy Court Hardgate Dunbartonshire G81 5NT Scotland |
Secretary Name | Mr Stephen Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 6 Carrickarden Road Bearsden Glasgow G61 2DU Scotland |
Director Name | Dean Sherrie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 34 Whitlets Road Ayr Ka8 Oqe |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Stephen Lynch 66.67% Ordinary |
---|---|
1 at £1 | Charles Mullen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,531 |
Cash | £92 |
Current Liabilities | £23,636 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Order of court for early dissolution (1 page) |
17 September 2015 | Order of court for early dissolution (1 page) |
5 September 2014 | Court order notice of winding up (1 page) |
5 September 2014 | Notice of winding up order (1 page) |
5 September 2014 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 September 2014 (2 pages) |
5 September 2014 | Notice of winding up order (1 page) |
5 September 2014 | Court order notice of winding up (1 page) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
18 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Termination of appointment of Dean Sherrie as a director (1 page) |
12 March 2011 | Termination of appointment of Dean Sherrie as a director (1 page) |
12 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 June 2010 | Director's details changed for Charles Mullen on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Charles Mullen on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Charles Mullen on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Dean Sherrie on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen Lynch on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Dean Sherrie on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen Lynch on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen Lynch on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Dean Sherrie on 2 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
29 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 October 2007 | Return made up to 20/02/07; full list of members
|
15 October 2007 | Return made up to 20/02/07; full list of members
|
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Ad 24/03/06-24/03/06 £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2006 | Ad 24/03/06-24/03/06 £ si 1@1=1 £ ic 2/3 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 63 carlton place glasgow G5 9TR (1 page) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 63 carlton place glasgow G5 9TR (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (16 pages) |
20 February 2006 | Incorporation (16 pages) |