Glasgow
G64 2JE
Scotland
Secretary Name | Mr Gerald Borthwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 November 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 244 Kirkintilloch Road Glasgow G64 2JE Scotland |
Director Name | Mr Steven Robert Percy |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 November 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 244 Kirkintilloch Road Glasgow East Dumbartonshire G64 2JE Scotland |
Secretary Name | Mr Steven Robert Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Kirkintilloch Road Glasgow East Dumbartonshire G64 2JE Scotland |
Director Name | Mr Andrew Joseph Bradley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18b Wellington Road Bishopbriggs Glasgow East Dunbartonshire G64 2SA Scotland |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
45 at £1 | Gerald Borthwick 45.00% Ordinary |
---|---|
30 at £1 | Andrew Bradley 30.00% Ordinary |
25 at £1 | Steven Robert Percy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,108 |
Cash | £50,250 |
Current Liabilities | £32,890 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Order of court for early dissolution (1 page) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
31 May 2013 | Notice of winding up order (1 page) |
31 May 2013 | Court order notice of winding up (1 page) |
31 May 2013 | Registered office address changed from 18B Wellington Road Bishopbriggs Glasgow East Dunbartonshire G64 2SA Scotland on 31 May 2013 (2 pages) |
8 March 2013 | Termination of appointment of Andrew Bradley as a director (1 page) |
19 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
17 February 2012 | Registered office address changed from 244 Kirkintilloch Road Glasgow G64 2JE on 17 February 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 January 2011 | Appointment of Mr Andrew Bradley as a director (2 pages) |
12 October 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Steven Robert Percy on 29 July 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/05/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
10 August 2006 | New director appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
11 May 2006 | Incorporation (6 pages) |