Bearsden
Glasgow
G61 3EX
Scotland
Secretary Name | Miss Julie Brownlee |
---|---|
Status | Closed |
Appointed | 17 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Unit 15 Colvilles Park Kelvin Industrial Estate, East Kilbride Glasgow G75 0GZ Scotland |
Secretary Name | Linda Anne Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Director Name | Martin David Deane Bennett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Selkirk Road Bolton Lancashire BL1 7BH |
Director Name | Miss Julie Claire Brownlee |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Stewart Drive Clarkston Glasgow G76 7EZ Scotland |
Website | integrityforensics.co.uk |
---|
Registered Address | Unit 15 Colvilles Park Kelvin Industrial Estate, East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
100 at £1 | Graham Brownlee 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
7 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Graham Christopher Brownlee on 10 February 2014 (2 pages) |
23 October 2014 | Director's details changed for Graham Christopher Brownlee on 10 February 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
30 July 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
30 July 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 March 2012 | Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 0YF United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 0YF United Kingdom on 15 March 2012 (1 page) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 November 2010 | Termination of appointment of Martin Bennett as a director (1 page) |
1 November 2010 | Termination of appointment of Martin Bennett as a director (1 page) |
29 September 2010 | Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 9YF United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 9YF United Kingdom on 29 September 2010 (1 page) |
16 August 2010 | Director's details changed for Graham Christopher Brownlee on 17 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Martin David Deane Bennett on 17 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Martin David Deane Bennett on 17 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Graham Christopher Brownlee on 17 July 2010 (2 pages) |
16 August 2010 | Appointment of Miss Julie Brownlee as a secretary (1 page) |
16 August 2010 | Termination of appointment of Linda Brownlee as a secretary (1 page) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Termination of appointment of Linda Brownlee as a secretary (1 page) |
16 August 2010 | Appointment of Miss Julie Brownlee as a secretary (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
11 March 2010 | Termination of appointment of Julie Brownlee as a director (1 page) |
11 March 2010 | Termination of appointment of Julie Brownlee as a director (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 12 railway court lennoxtown glasgow G66 7LL (1 page) |
11 August 2009 | Director appointed miss julie claire brownlee (1 page) |
11 August 2009 | Director appointed miss julie claire brownlee (1 page) |
11 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 12 railway court lennoxtown glasgow G66 7LL (1 page) |
11 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 February 2008 | Prev ext from 31/07/2007 to 31/08/2007 (1 page) |
27 February 2008 | Prev ext from 31/07/2007 to 31/08/2007 (1 page) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 20 craigmore road bearsden glasgow east dunbartonshire G61 4JS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 20 craigmore road bearsden glasgow east dunbartonshire G61 4JS (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 3, cairn court nesrton industrial estate east kilbride, glasgow south lanarkshire G74 4NB (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 3, cairn court nesrton industrial estate east kilbride, glasgow south lanarkshire G74 4NB (1 page) |
21 July 2006 | Incorporation (16 pages) |
21 July 2006 | Incorporation (16 pages) |