Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director Name | Mr Barry Edgar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mark Loudon Macaulay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2017(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kirkdene Crescent Newton Mearns Glasgow G77 5RP Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Iain Gordon Macniven |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Munro Road Glasgow Lanarkshire G13 1SQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
16 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
16 January 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
16 January 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
12 June 2017 | Appointment of Mark Loudon Macaulay as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Barry Edgar as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mark Loudon Macaulay as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Barry Edgar as a director on 12 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
20 May 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Termination of appointment of Iain Gordon Macniven as a director on 31 May 2015 (1 page) |
22 January 2016 | Termination of appointment of Iain Gordon Macniven as a director on 31 May 2015 (1 page) |
6 May 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
6 May 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
15 April 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
9 May 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
9 May 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
21 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 April 2010 no member list (4 pages) |
23 April 2010 | Annual return made up to 12 April 2010 no member list (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 May 2009 | Annual return made up to 12/04/09 (2 pages) |
5 May 2009 | Annual return made up to 12/04/09 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 April 2008 | Annual return made up to 12/04/08 (2 pages) |
22 April 2008 | Annual return made up to 12/04/08 (2 pages) |
11 May 2007 | Annual return made up to 12/04/07 (4 pages) |
11 May 2007 | Annual return made up to 12/04/07 (4 pages) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |