Gartloch Village
Glasgow
G69 8EQ
Scotland
Director Name | Murdoch Ross |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heatherbank Avenue Gartcosh Glasgow Lanarkshire G69 8EQ Scotland |
Secretary Name | Karen Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006 |
Appointment Duration | 4 days (resigned 21 March 2006) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006 |
Appointment Duration | 4 days (resigned 21 March 2006) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2014 |
---|---|
Net Worth | £70,139 |
Cash | £88,150 |
Current Liabilities | £61,145 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/3 3 breval court baillieston glasgow LAN154706. Outstanding |
---|---|
2 April 2008 | Delivered on: 9 April 2008 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Return of final meeting of voluntary winding up (7 pages) |
9 September 2016 | Registered office address changed from 14 Heatherbank Avenue Gartcosh Glasgow G69 8EQ to 66 Albion Road Edinburgh EH7 5QZ on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from 14 Heatherbank Avenue Gartcosh Glasgow G69 8EQ to 66 Albion Road Edinburgh EH7 5QZ on 9 September 2016 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 May 2012 | Director's details changed for Karen Ross on 20 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Director's details changed for Murdoch Ross on 20 March 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Karen Ross on 20 March 2012 (1 page) |
8 May 2012 | Director's details changed for Murdoch Ross on 20 March 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Karen Ross on 20 March 2012 (1 page) |
8 May 2012 | Director's details changed for Karen Ross on 20 March 2012 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 May 2011 | Annual return made up to 21 March 2011 (14 pages) |
5 May 2011 | Annual return made up to 21 March 2011 (14 pages) |
14 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (14 pages) |
25 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
25 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 June 2009 | Return made up to 21/03/09; no change of members (4 pages) |
1 June 2009 | Return made up to 21/03/09; no change of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
24 June 2008 | Return made up to 21/03/08; no change of members (5 pages) |
24 June 2008 | Return made up to 21/03/08; no change of members (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
9 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
30 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
30 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 14 heatherbank avenue gartloch village glasgow G69 8EQ (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 14 heatherbank avenue gartloch village glasgow G69 8EQ (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 32 lilybank avenue muirhead G69 9EW (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 32 lilybank avenue muirhead G69 9EW (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
3 April 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
21 March 2006 | Incorporation (15 pages) |
21 March 2006 | Incorporation (15 pages) |