Glasgow
Lanarkshire
G1 1JQ
Scotland
Secretary Name | Mr Stephen Mooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 196 Strathleven Drive Alexandria Dunbartonshire G83 9PH Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 95 Dowanhill Street Glasgow G12 9EQ Scotland |
Registered Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Baronsgate Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,001 |
Cash | £128 |
Current Liabilities | £435,323 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
13 March 2013 | Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 12 March 2013 (1 page) |
7 December 2012 | Company name changed baronsgate facilities management LIMITED\certificate issued on 07/12/12
|
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
3 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Return made up to 19/09/07; full list of members
|
17 October 2007 | Registered office changed on 17/10/07 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: the cairn, 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
4 December 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 September 2006 | Incorporation (14 pages) |