Bothwell
Glasgow
G71 8UT
Scotland
Secretary Name | Margaret Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lamont Road Glasgow G21 3PN Scotland |
Secretary Name | Linda Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 18 Westfields Bishopbriggs Glasgow Lanarkshire G64 3PL Scotland |
Director Name | Mr Eric Lloyd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gleneagles Park Bothwell Glasgow Lanarkshire G71 8UT Scotland |
Secretary Name | Mr Eric Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gleneagles Park Bothwell Glasgow Lanarkshire G71 8UT Scotland |
Website | smflooring-glasgow.co.uk |
---|
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Angela Lloyd 50.00% Ordinary |
---|---|
1 at £1 | Eric Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,114 |
Current Liabilities | £92,136 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2019 | Court order for early dissolution in a winding-up by the court (2 pages) |
12 February 2019 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages) |
17 January 2018 | Cessation of Eric Lloyd as a person with significant control on 24 October 2016 (1 page) |
17 January 2018 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 November 2017 | Registered office address changed from 8 Gleneagles Park Bothwell Glasgow G71 8UT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 14 November 2017 (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Registered office address changed from 8 Gleneagles Park Bothwell Glasgow G71 8UT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 14 November 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
24 October 2016 | Termination of appointment of Eric Lloyd as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Eric Lloyd as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 October 2010 | Director's details changed for Eric Lloyd on 7 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Angela Lloyd on 7 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Angela Lloyd on 7 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Eric Lloyd on 7 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Angela Lloyd on 7 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Eric Lloyd on 7 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 January 2009 | Amended accounts made up to 30 September 2007 (7 pages) |
12 January 2009 | Amended accounts made up to 30 September 2007 (7 pages) |
23 September 2008 | Ad 16/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 September 2008 | Ad 16/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed;new director appointed (1 page) |
27 March 2007 | New secretary appointed;new director appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Incorporation (15 pages) |
7 September 2006 | Incorporation (15 pages) |