Glasgow
G12 9NH
Scotland
Director Name | Margaret Cairnduff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 March 2016) |
Role | Company Director |
Correspondence Address | 19 Kingsborough Gardens Glasgow G12 9NH Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2006 |
Appointment Duration | 10 years (closed 23 March 2016) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006 |
Appointment Duration | 4 months (resigned 20 July 2006) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Miller Samuel Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006 |
Appointment Duration | 4 months (resigned 20 July 2006) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Registered Address | Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Net Worth | £26,091 |
Cash | £244 |
Current Liabilities | £128,886 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
23 December 2015 | Return of final meeting of voluntary winding up (3 pages) |
8 March 2010 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH United Kingdom on 8 March 2010 (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
22 September 2009 | Registered office changed on 22/09/2009 from gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
9 May 2009 | Company name changed cairnduff property alloa LIMITED\certificate issued on 14/05/09 (2 pages) |
9 May 2009 | Company name changed cairnduff property alloa LIMITED\certificate issued on 14/05/09 (2 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
10 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
3 November 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
3 November 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: miller samuel LLP rwf house 5 renfield street glasgow G2 5EZ (1 page) |
6 September 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
21 July 2006 | Company name changed milsamco (no.116) LIMITED\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed milsamco (no.116) LIMITED\certificate issued on 21/07/06 (2 pages) |
21 March 2006 | Incorporation (21 pages) |
21 March 2006 | Incorporation (21 pages) |