Dumbarton
Dunbartonshire
G82 4JQ
Scotland
Secretary Name | Bernadette Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Cardross Road Dumbarton Dunbartonshire G82 4JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Ms Bernadette Docherty 50.00% Ordinary |
---|---|
1 at 1 | William Anthony Docherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,405 |
Cash | £11 |
Current Liabilities | £330,905 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Order of court - dissolution void (1 page) |
30 April 2011 | Final Gazette dissolved following liquidation (1 page) |
30 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2011 | Notice of final meeting of creditors (2 pages) |
14 January 2010 | Notice of winding up order (1 page) |
14 January 2010 | Court order notice of winding up (1 page) |
12 December 2009 | Appointment of a provisional liquidator (1 page) |
10 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Appointment terminated secretary bernadette docherty (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (16 pages) |