Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director Name | Mr Ralph Norman Pelosi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a East Abercromby Street Helensburgh Argyll & Bute G84 7SP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £133,874 |
Cash | £1 |
Current Liabilities | £173,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2020 | Move from Administration to Dissolution (12 pages) |
31 July 2020 | Administrator's progress report (12 pages) |
24 February 2020 | Administrator's progress report (13 pages) |
4 September 2019 | Administrator's progress report (15 pages) |
12 August 2019 | Notice of extension of period of Administration (3 pages) |
12 March 2019 | Administrator's progress report (11 pages) |
13 September 2018 | Administrator's progress report (11 pages) |
15 August 2018 | Notice of extension of period of Administration (2 pages) |
19 March 2018 | Administrator's progress report (11 pages) |
14 September 2017 | Administrator's progress report (12 pages) |
14 September 2017 | Administrator's progress report (12 pages) |
2 August 2017 | Notice of extension of period of Administration (1 page) |
2 August 2017 | Notice of extension of period of Administration (1 page) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of appointment of replacement/additional administrator (3 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (3 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
16 March 2017 | Administrator's progress report (11 pages) |
16 March 2017 | Administrator's progress report (11 pages) |
12 September 2016 | Administrator's progress report (9 pages) |
12 September 2016 | Administrator's progress report (9 pages) |
12 August 2016 | Notice of extension of period of Administration (1 page) |
12 August 2016 | Notice of extension of period of Administration (1 page) |
22 March 2016 | Administrator's progress report (10 pages) |
22 March 2016 | Administrator's progress report (10 pages) |
14 September 2015 | Administrator's progress report (9 pages) |
14 September 2015 | Administrator's progress report (9 pages) |
3 September 2015 | Notice of extension of period of Administration (2 pages) |
3 September 2015 | Notice of extension of period of Administration (2 pages) |
13 March 2015 | Administrator's progress report (10 pages) |
13 March 2015 | Administrator's progress report (10 pages) |
28 August 2014 | Administrator's progress report (10 pages) |
28 August 2014 | Administrator's progress report (10 pages) |
21 August 2014 | Notice of extension of period of Administration (2 pages) |
21 August 2014 | Notice of extension of period of Administration (2 pages) |
10 March 2014 | Administrator's progress report (10 pages) |
10 March 2014 | Administrator's progress report (10 pages) |
4 September 2013 | Administrator's progress report (10 pages) |
4 September 2013 | Administrator's progress report (10 pages) |
30 August 2013 | Notice of extension of period of Administration (2 pages) |
30 August 2013 | Notice of extension of period of Administration (2 pages) |
13 March 2013 | Administrator's progress report (10 pages) |
13 March 2013 | Administrator's progress report (10 pages) |
10 September 2012 | Administrator's progress report (10 pages) |
10 September 2012 | Administrator's progress report (10 pages) |
13 August 2012 | Notice of extension of period of Administration (2 pages) |
13 August 2012 | Notice of extension of period of Administration (2 pages) |
16 March 2012 | Administrator's progress report (9 pages) |
16 March 2012 | Administrator's progress report (9 pages) |
27 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
27 February 2012 | Termination of appointment of Ralph Pelosi as a director (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
26 October 2011 | Statement of administrator's deemed proposal (1 page) |
14 October 2011 | Statement of administrator's proposal (17 pages) |
14 October 2011 | Statement of administrator's proposal (17 pages) |
10 August 2011 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 10 August 2011 (1 page) |
8 August 2011 | Appointment of an administrator (3 pages) |
8 August 2011 | Appointment of an administrator (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
8 April 2010 | Compulsory strike-off action has been suspended (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 September 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 March 2009 | Return made up to 11/04/08; full list of members (3 pages) |
6 March 2009 | Return made up to 11/04/08; full list of members (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | £ nc 100/250000 31/03/07 (1 page) |
15 October 2007 | £ nc 100/250000 31/03/07 (1 page) |
15 October 2007 | Resolutions
|
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (4 pages) |
29 August 2007 | Partic of mort/charge * (4 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Return made up to 11/04/07; full list of members (6 pages) |
9 July 2007 | Return made up to 11/04/07; full list of members (6 pages) |
5 July 2007 | Partic of mort/charge * (5 pages) |
5 July 2007 | Partic of mort/charge * (5 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New director appointed (5 pages) |
3 May 2006 | New director appointed (5 pages) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |