Glenboig
Coatbridge
Lanarkshire
ML5 2TB
Scotland
Director Name | Mr Michael Rodden |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 February 2015) |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | 4 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Paul Rodden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 28 March 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2009) |
Role | Sales Manager |
Correspondence Address | 28 Cadder Court Gartcosh Lanarkshire G69 8FB Scotland |
Director Name | Mr Barry John Rodden |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Rockbank Crescent Glenboig Coatbridge Lanarkshire ML5 2TB Scotland |
Director Name | Jeremiah Anthony McElhinney |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Wallbrae Road Cumbernauld Glasgow Lanarkshire G67 2PD Scotland |
Director Name | Miss Tracy Tracy Connelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 January 2012) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 3a Park Terrace Glasgow G3 6BY Scotland |
Director Name | Ad Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 3 Holyrood Place Antonshill Stenhousemuir Stirlingshire FK5 4LW Scotland |
Secretary Name | Ad Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 3 Holyrood Place Antonshill Stenhousemuir Stirlingshire FK5 4LW Scotland |
Website | www.pandbsecurity.com |
---|
Registered Address | 4 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Barry Rodden 25.00% Ordinary |
---|---|
1 at £1 | Janice Rodden 25.00% Ordinary B Non Voting |
1 at £1 | Michael Rodden 25.00% Ordinary B Non Voting |
1 at £1 | Paul Rodden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,350 |
Cash | £158,064 |
Current Liabilities | £1,223,223 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 November 2014 | Notice of final meeting of creditors (6 pages) |
4 November 2014 | Notice of final meeting of creditors (6 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Registered office address changed from 3a Park Terrace Glasgow G3 6BY Scotland on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 3a Park Terrace Glasgow G3 6BY Scotland on 11 April 2013 (2 pages) |
11 April 2013 | Resolutions
|
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
12 November 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Termination of appointment of Tracy Tracy Connelly as a director on 20 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Tracy Tracy Connelly as a director on 20 January 2012 (1 page) |
24 November 2011 | Registered office address changed from 98 Townhead Kirkintilloch Glasgow on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 98 Townhead Kirkintilloch Glasgow on 24 November 2011 (1 page) |
7 November 2011 | Appointment of Mr Michael Rodden as a director on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Mr Michael Rodden as a director on 7 November 2011 (2 pages) |
7 November 2011 | Appointment of Mr Michael Rodden as a director on 7 November 2011 (2 pages) |
5 August 2011 | Termination of appointment of Jeremiah Mcelhinney as a director (1 page) |
5 August 2011 | Termination of appointment of Jeremiah Mcelhinney as a director (1 page) |
6 May 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
15 April 2011 | Appointment of Miss Tracy Tracy Connelly as a director (2 pages) |
15 April 2011 | Appointment of Miss Tracy Tracy Connelly as a director (2 pages) |
5 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 March 2010 | Director's details changed for Jeremiah Anthony Mcelhinney on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jeremiah Anthony Mcelhinney on 13 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Termination of appointment of Barry Rodden as a director (1 page) |
21 January 2010 | Termination of appointment of Barry Rodden as a director (1 page) |
19 August 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 August 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 June 2009 | Appointment terminated director paul rodden (1 page) |
9 June 2009 | Director appointed jeremiah anthony mcelhinney (1 page) |
9 June 2009 | Appointment terminated director paul rodden (1 page) |
9 June 2009 | Director appointed jeremiah anthony mcelhinney (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Director appointed barry john rodden (2 pages) |
1 May 2008 | Director appointed barry john rodden (2 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
9 May 2007 | Return made up to 13/03/07; full list of members
|
9 May 2007 | Return made up to 13/03/07; full list of members
|
2 June 2006 | Partic of mort/charge * (4 pages) |
2 June 2006 | Partic of mort/charge * (4 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 98 townhead kirkintilloch glasgow G66 1NZ (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 98 townhead kirkintilloch glasgow G66 1NZ (1 page) |
13 March 2006 | Incorporation (15 pages) |
13 March 2006 | Incorporation (15 pages) |