Denny
Stirlingshire
FK6 6AH
Scotland
Director Name | Mr Alistair Ian McDonald White |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Waterloo Road Lanark ML11 7QY Scotland |
Secretary Name | Mr Alistair Ian McDonald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Waterloo Road Lanark ML11 7QY Scotland |
Director Name | Joseph Doogan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2007(8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 August 2007) |
Role | Management Executive |
Correspondence Address | 113 Glasgow Road Perth PH2 0LU Scotland |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £95,371 |
Cash | £10,087 |
Current Liabilities | £99,351 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Notice of final meeting of creditors (7 pages) |
19 November 2015 | Notice of final meeting of creditors (7 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QB on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QB on 20 May 2014 (2 pages) |
9 April 2013 | Termination of appointment of Alistair White as a director (4 pages) |
9 April 2013 | Termination of appointment of Alistair White as a director (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from the gatehouse 201-203 west george street glasgow lanarkshire G2 2LW (1 page) |
27 July 2009 | Notice of winding up order (2 pages) |
27 July 2009 | Notice of winding up order (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from the gatehouse 201-203 west george street glasgow lanarkshire G2 2LW (1 page) |
1 May 2009 | Appointment of a provisional liquidator (1 page) |
1 May 2009 | Appointment of a provisional liquidator (1 page) |
29 April 2009 | Appointment of a provisional liquidator (1 page) |
29 April 2009 | Appointment of a provisional liquidator (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 1B, block 16, burntbroom court, queenslie industrial estate, glasgow G33 4DZ (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 1B, block 16, burntbroom court, queenslie industrial estate, glasgow G33 4DZ (1 page) |
8 July 2008 | Appointment terminated secretary alistair white (1 page) |
8 July 2008 | Appointment terminated secretary alistair white (1 page) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 June 2008 | Director and secretary's change of particulars / alistair white / 19/06/2008 (2 pages) |
20 June 2008 | Director and secretary's change of particulars / alistair white / 19/06/2008 (2 pages) |
28 February 2008 | Ad 28/02/08\gbp si 15000@1=15000\gbp ic 125000/140000\ (2 pages) |
28 February 2008 | Ad 28/02/08\gbp si 15000@1=15000\gbp ic 125000/140000\ (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 February 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
14 February 2008 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
9 March 2007 | Ad 20/01/07--------- £ si 10000@1 (2 pages) |
9 March 2007 | Ad 20/01/07--------- £ si 10000@1 (2 pages) |
6 March 2007 | Ad 06/03/07--------- £ si [email protected]=10000 £ ic 100000/110000 (1 page) |
6 March 2007 | Ad 06/03/07--------- £ si [email protected]=10000 £ ic 100000/110000 (1 page) |
4 November 2006 | Partic of mort/charge * (4 pages) |
4 November 2006 | Partic of mort/charge * (4 pages) |
23 May 2006 | Incorporation (12 pages) |
23 May 2006 | Incorporation (12 pages) |