Gartocharn
Alexandria
G83 8SD
Scotland
Secretary Name | Mr Brian Paul Duffy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL Scotland |
Registered Address | Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gerard Woods 50.00% Ordinary |
---|---|
1 at £1 | Jadenorth Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,271 |
Cash | £10,012 |
Current Liabilities | £1,718,871 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2010 | Delivered on: 10 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Building plot for one house at bowerswell waterloo pth 30337. Outstanding |
---|---|
1 July 2010 | Delivered on: 10 July 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as the subjects with three terraced cottages erected thereon at bowerswell waterloo by bankfoot perthshire pth 30335. Outstanding |
8 December 2006 | Delivered on: 22 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2020 | Move from Administration to Dissolution (14 pages) |
16 July 2020 | Administrator's progress report (16 pages) |
24 February 2020 | Administrator's progress report (16 pages) |
27 January 2020 | Notice of extension of period of Administration (3 pages) |
2 August 2019 | Administrator's progress report (15 pages) |
14 June 2019 | Order removing administrator from office (6 pages) |
30 July 2018 | Administrator's progress report (12 pages) |
26 February 2018 | Administrator's progress report (13 pages) |
8 January 2018 | Notice of extension of period of Administration (1 page) |
7 September 2017 | Administrator's progress report (13 pages) |
7 September 2017 | Administrator's progress report (13 pages) |
3 April 2017 | Statement of affairs with form 2.13B(Scot) (18 pages) |
3 April 2017 | Statement of affairs with form 2.13B(Scot) (18 pages) |
3 April 2017 | Statement of administrator's deemed proposal (1 page) |
3 April 2017 | Statement of administrator's deemed proposal (1 page) |
17 March 2017 | Statement of administrator's proposal (38 pages) |
17 March 2017 | Statement of administrator's proposal (38 pages) |
8 February 2017 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow Scotland G2 7EQ on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to Pricewaterhousecoopers Llp 141 Bothwell Street Glasgow Scotland G2 7EQ on 8 February 2017 (2 pages) |
23 January 2017 | Appointment of an administrator (4 pages) |
23 January 2017 | Appointment of an administrator (4 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 September 2016 | Compulsory strike-off action has been suspended (1 page) |
7 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 April 2009 | Ad 31/08/08-31/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 April 2009 | Ad 31/08/08-31/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Incorporation (17 pages) |