Glasgow
G2 7EQ
Scotland
Director Name | Mr Gerard Woods |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pricewaterhouse Coopers Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Malcolm Andrew Robertson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2010) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | South Lodge Ravensneuk Penicuik Midlothian EH26 8PL Scotland |
Secretary Name | Mr James Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Friarton Gardens Penicuik Midlothian EH26 9HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Pricewaterhouse Coopers Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gerrard Woods & Adrian Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£284,652 |
Cash | £31,228 |
Current Liabilities | £1,410,212 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2007 | Delivered on: 19 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 oakshaw street east, paisley REN79901. Outstanding |
---|---|
21 May 2007 | Delivered on: 4 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 September 2017 | Administrator's progress report (13 pages) |
---|---|
5 April 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
3 April 2017 | Statement of administrator's deemed proposal (1 page) |
17 March 2017 | Statement of administrator's proposal (38 pages) |
7 February 2017 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to Pricewaterhouse Coopers Llp 141 Bothwell Street Glasgow G2 7EQ on 7 February 2017 (2 pages) |
23 January 2017 | Appointment of an administrator (4 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Gerard Woods on 21 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Adrian Arthur Macgregor Stewart on 21 June 2013 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of James Hardie as a secretary (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Appointment of Mr Adrian Arthur Macgregor Stewart as a director (3 pages) |
25 November 2010 | Appointment of Gerard Woods as a director (3 pages) |
25 November 2010 | Termination of appointment of Malcolm Andrew Robertson as a director (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
18 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 August 2007 | Return made up to 22/06/07; full list of members (6 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Partic of mort/charge * (4 pages) |
29 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
29 June 2006 | Resolutions
|
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 June 2006 | Incorporation (17 pages) |