45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Director Name | Mrs Irene Templeton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lavery & Co 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Ian George Templeton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lavery & Co 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Ian George Templeton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Castle Court 45 Broomburn Drive Newton Mearns Glasgow G77 5JE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Lavery & Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ian George Templeton 50.00% Ordinary |
---|---|
1 at £1 | Irene Mccoll Templeton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,198 |
Cash | £51 |
Current Liabilities | £49 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2DD on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2DD on 30 September 2011 (1 page) |
30 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2011 | Appointment of Mr Ian George Templeton as a director (2 pages) |
22 April 2011 | Appointment of Mr Ian George Templeton as a director (2 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 January 2010 | Appointment of Mrs Irene Templeton as a director (2 pages) |
19 January 2010 | Appointment of Mrs Irene Templeton as a director (2 pages) |
13 January 2010 | Termination of appointment of Ian Templeton as a director (1 page) |
13 January 2010 | Termination of appointment of Ian Templeton as a director (1 page) |
3 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
3 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Accounts made up to 31 May 2007 (5 pages) |
29 May 2008 | Accounts made up to 31 May 2007 (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o churchill & co 65 bath street glasgow G2 2DD (1 page) |
27 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o churchill & co 65 bath street glasgow G2 2DD (1 page) |
28 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 July 2006 | New director appointed (1 page) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |