11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director Name | Mr Stuart McDonald |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(1 year after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 November 2020) |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14 11 Bothwell Street Glasgow G2 6LY Scotland |
Director Name | Miss Charlene Connie Stephen |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | Rambala Dyce Drive Dyce Aberdeen AB21 0HP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01224 729705 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £79,450 |
Cash | £42,651 |
Current Liabilities | £732,707 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2012 | Delivered on: 8 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirkhill industrial estate howermoss drive dyce aberdeen ABN36055. Outstanding |
---|---|
16 August 2011 | Delivered on: 24 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 and 3 newton terrace bucksburn aberdeen abn 5693. Outstanding |
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
26 June 2017 | Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 26 June 2017 (2 pages) |
19 June 2017 | Notice of winding up order (1 page) |
19 June 2017 | Court order notice of winding up (1 page) |
19 June 2017 | Court order notice of winding up (1 page) |
19 June 2017 | Notice of winding up order (1 page) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2016 | Registered office address changed from C/O Motorbase Rambala Dyce Drive Dyce Aberdeen AB21 0HP to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from C/O Motorbase Rambala Dyce Drive Dyce Aberdeen AB21 0HP to Westpoint House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 31 August 2016 (1 page) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 August 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 September 2013 | Termination of appointment of Charlene Stephen as a director (1 page) |
25 September 2013 | Termination of appointment of Charlene Stephen as a director (1 page) |
6 August 2013 | Registered office address changed from , C/O C/O Gordon Reid Car Sales, Rambala Dyce Drive, Dyce, Aberdeen, Uk, AB21 0HP, Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from , C/O C/O Gordon Reid Car Sales, Rambala Dyce Drive, Dyce, Aberdeen, Uk, AB21 0HP, Scotland on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 August 2013 | Registered office address changed from , C/O C/O Gordon Reid Car Sales, Rambala Dyce Drive, Dyce, Aberdeen, Uk, AB21 0HP, Scotland on 6 August 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2012 | Director's details changed for Stuart Mcdonald on 30 June 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Stuart Mcdonald on 30 June 2012 (1 page) |
24 July 2012 | Director's details changed for Charlene Connie Stephen on 30 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Stuart Mcdonald on 30 June 2012 (2 pages) |
24 July 2012 | Registered office address changed from , 13 Skene Square, Aberdeen, AB25 2UU on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from , 13 Skene Square, Aberdeen, AB25 2UU on 24 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Stuart Mcdonald on 30 June 2012 (1 page) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Charlene Connie Stephen on 30 June 2012 (2 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Statement of capital following an allotment of shares on 30 June 2010
|
4 January 2012 | Statement of capital following an allotment of shares on 30 June 2010
|
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Stuart Mcdonald on 1 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Stuart Mcdonald on 1 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Charlene Connie Stephen on 1 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Charlene Connie Stephen on 1 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Stuart Mcdonald on 1 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Charlene Connie Stephen on 1 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Incorporation (17 pages) |
26 June 2006 | Incorporation (17 pages) |
26 June 2006 | Secretary resigned (1 page) |