Glasgow
G62 7NL
Scotland
Secretary Name | Mrs Margaret Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cauldstream Place Milngavie Glasgow Lanarkshire G62 7NL Scotland |
Director Name | Mrs Margaret Gordon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cauldstream Place Milngavie Glasgow G62 7NL Scotland |
Director Name | Mr Russell Gordon |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 March 2023) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Jack Gordon 51.00% Ordinary |
---|---|
34 at £1 | Margaret Gordon 34.00% Ordinary |
15 at £1 | Russell Gordon 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,861 |
Cash | £208 |
Current Liabilities | £60,842 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2023 | Application to strike the company off the register (3 pages) |
1 December 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
1 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
18 November 2020 | Satisfaction of charge 1 in full (1 page) |
18 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
27 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 July 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
8 July 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Appointment of Mr Russell Gordon as a director (2 pages) |
5 June 2013 | Appointment of Mr Russell Gordon as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Mrs Margaret Gordon on 10 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Mrs Margaret Gordon on 10 October 2011 (2 pages) |
4 October 2011 | Appointment of Mrs Margaret Gordon as a director (1 page) |
4 October 2011 | Appointment of Mrs Margaret Gordon as a director (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Jack Gordon on 29 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Jack Gordon on 29 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 October 2008 | Return made up to 29/08/08; full list of members (6 pages) |
6 October 2008 | Return made up to 29/08/08; full list of members (6 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o w d hall & co. pavilion 2, moorpark court 3 dava street, broomloan road GLASGOWG51 2JA (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o w d hall & co. pavilion 2, moorpark court 3 dava street, broomloan road GLASGOWG51 2JA (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (6 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (6 pages) |
27 March 2007 | Partic of mort/charge * (4 pages) |
27 March 2007 | Partic of mort/charge * (4 pages) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Incorporation (17 pages) |