Newton Mearns
Glasgow
Lanarkshire
G77 5JP
Scotland
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(3 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 July 2014) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Antony Shenkin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Matherton Avenue Newton Mearns Glasgow G77 5EY Scotland |
Secretary Name | Antony Shenkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Matherton Avenue Newton Mearns Glasgow G77 5EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150 at £1 | Michael Shenkin & Antony Shenkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,167 |
Cash | £1,297 |
Current Liabilities | £460,849 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | Order of court for early dissolution (1 page) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Registered office address changed from C/O C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from C/O C/O Macdonald Henderson 4Th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland on 1 March 2012 (2 pages) |
13 January 2012 | Registered office address changed from Unit 2 Block 9 Willowburn Rd Willowyard Industrial Estate Beith Ayrshire KA15 1LN Scotland on 13 January 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
10 February 2011 | Registered office address changed from Standard Buildings Macdonald Henderson 94 Hope Street Glasgow G2 6PH United Kingdom on 10 February 2011 (1 page) |
19 October 2010 | Director's details changed for Michael Shenkin on 7 August 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Shelf Secretary Limited on 7 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Michael Shenkin on 7 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Shelf Secretary Limited on 7 August 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
19 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 4 woodside place glasgow G3 7QF (1 page) |
25 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Location of register of members (1 page) |
14 September 2009 | Secretary appointed shelf secretary LIMITED (2 pages) |
11 September 2009 | Appointment terminated director and secretary antony shenkin (1 page) |
10 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 4 woodsdale place glasgow G3 7QS (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2007 | Ad 07/08/07--------- £ si 50@1 (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: woodside business centre 4 woodside place glasgow G3 7QF (1 page) |
11 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: c/o kidstons, 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
3 February 2007 | Partic of mort/charge * (3 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2006 | Incorporation (16 pages) |