Glasgow
Lanarkshire
G2 6NU
Scotland
Secretary Name | Mrs Alison Dunn Kerbyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, 18 Bothwell Street Glasgow Lanarkshire G2 6NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01357 300349 |
---|---|
Telephone region | Strathaven |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow Lanarkshire G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £19,777 |
Cash | £16,680 |
Current Liabilities | £282,084 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 September 2015 | Delivered on: 11 September 2015 Persons entitled: Bibby Factors Scotland Classification: A registered charge Outstanding |
---|---|
19 November 2013 | Delivered on: 27 November 2013 Satisfied on: 22 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2021 | Final account prior to dissolution in a winding-up by the court (14 pages) |
3 January 2019 | Satisfaction of charge SC3025640002 in full (1 page) |
27 January 2017 | Notice of winding up order (1 page) |
27 January 2017 | Court order notice of winding up (1 page) |
27 January 2017 | Court order notice of winding up (1 page) |
27 January 2017 | Notice of winding up order (1 page) |
28 December 2016 | Appointment of a provisional liquidator (1 page) |
28 December 2016 | Registered office address changed from , Knowehead Farm by Chapelton, Strathaven, Lanarkshire, ML10 6RP to 2nd Floor, 18 Bothwell Street Glasgow Lanarkshire G2 6NU on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of a provisional liquidator (1 page) |
28 December 2016 | Registered office address changed from , Knowehead Farm by Chapelton, Strathaven, Lanarkshire, ML10 6RP to 2nd Floor, 18 Bothwell Street Glasgow Lanarkshire G2 6NU on 28 December 2016 (2 pages) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 September 2015 | Satisfaction of charge SC3025640001 in full (1 page) |
22 September 2015 | Satisfaction of charge SC3025640001 in full (1 page) |
11 September 2015 | Registration of charge SC3025640002, created on 7 September 2015 (16 pages) |
11 September 2015 | Registration of charge SC3025640002, created on 7 September 2015 (16 pages) |
11 September 2015 | Registration of charge SC3025640002, created on 7 September 2015 (16 pages) |
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 November 2013 | Registration of charge 3025640001 (7 pages) |
27 November 2013 | Registration of charge 3025640001 (7 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Registered office address changed from Glenburn Court, 21 Glenburn Rd College Milton East Kilbride G74 5BA on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from , Glenburn Court, 21 Glenburn Rd, College Milton, East Kilbride, G74 5BA on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from , Glenburn Court, 21 Glenburn Rd, College Milton, East Kilbride, G74 5BA on 17 January 2013 (1 page) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 June 2010 | Director's details changed for Alan John Kerbyson on 18 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Alan John Kerbyson on 18 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Alison Dunn Kerbyson on 18 May 2010 (1 page) |
25 June 2010 | Secretary's details changed for Alison Dunn Kerbyson on 18 May 2010 (1 page) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 59 rodger avenue newton mearns glasgow east renfrewshire G77 6JS (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 59 rodger avenue, newton mearns, glasgow, east renfrewshire G77 6JS (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 59 rodger avenue newton mearns glasgow G77 6JS (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 59 rodger avenue, newton mearns, glasgow, G77 6JS (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |