Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Director Name | Mr Andi Tooth |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Burrell Square Crieff Perthshire PH7 4DP Scotland |
Secretary Name | Miss Ruth Janet Irvine Box |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bethshean, 72 Westermains Avenue Kirkintilloch Glasgow Lanarkshire G66 1EH Scotland |
Director Name | Andi John Watson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 February 2016) |
Role | Administrative Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Moorfoot Avenue Thornliebank Glasgow G46 7BY Scotland |
Director Name | Wilma Wilson Miller |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton 3 Viewfield Avenue Bishopbriggs Glasgow G64 2AG Scotland |
Director Name | Mr Stuart Prenty |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 290 Kirkintilloch Road Bishopbriggs Glasgow G64 2PT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Sanctuary In The City 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
18 November 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages) |
18 November 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Register inspection address has been changed (1 page) |
10 September 2013 | Register inspection address has been changed (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
22 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
22 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Director's details changed for Andi John Watson on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Andi John Watson on 15 August 2011 (2 pages) |
11 July 2011 | Director's details changed for Andi Tooth on 13 May 2011 (3 pages) |
11 July 2011 | Director's details changed for Andi Tooth on 13 May 2011 (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
27 April 2011 | Termination of appointment of Wilma Miller as a director (1 page) |
27 April 2011 | Termination of appointment of Wilma Miller as a director (1 page) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
2 September 2009 | Appointment terminated director stuart prenty (1 page) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Appointment terminated director stuart prenty (1 page) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
12 January 2009 | Director appointed andi john watson (2 pages) |
12 January 2009 | Director appointed andi john watson (2 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (8 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (8 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: suite 525, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: suite 525, baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
29 September 2006 | Ad 30/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Ad 30/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
30 August 2006 | Incorporation (15 pages) |
30 August 2006 | Incorporation (15 pages) |