Bridge Of Weir
Renfrewshire
PA11 3DX
Scotland
Secretary Name | Sandra Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DX Scotland |
Director Name | Miss Aileen Wilson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 February 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 71 Hazelwood Road Bridge Of Weir Renfrewshire PA11 3DX Scotland |
Director Name | Mr James Caldwell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Approved Electrician |
Country of Residence | Scotland |
Correspondence Address | 38 Victoria Street Dumbarton G82 1HP Scotland |
Director Name | Mr Barry Thomson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 June 2017) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 56 Hayhill Court Ayr Ayrshire KA8 0SL Scotland |
Telephone | 0141 9414200 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Gcrr Limited 65 Bath Street Third Floor Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £668,420 |
Cash | £338,437 |
Current Liabilities | £247,614 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 October 2006 | Delivered on: 24 October 2006 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 |
---|
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Final account prior to dissolution in a winding-up by the court (4 pages) |
11 September 2017 | Court order notice of winding up (1 page) |
11 September 2017 | Registered office address changed from Unit 6, Fleming Court, 2 North Avenue, Clydebank Business Park, Clydebank G81 2DR to C/O Gcrr Limited 65 Bath Street Third Floor Glasgow G2 2BX on 11 September 2017 (1 page) |
11 September 2017 | Notice of winding up order (1 page) |
11 September 2017 | Registered office address changed from Unit 6, Fleming Court, 2 North Avenue, Clydebank Business Park, Clydebank G81 2DR to C/O Gcrr Limited 65 Bath Street Third Floor Glasgow G2 2BX on 11 September 2017 (1 page) |
11 September 2017 | Notice of winding up order (1 page) |
11 September 2017 | Court order notice of winding up (1 page) |
7 August 2017 | Appointment of a provisional liquidator (1 page) |
7 August 2017 | Appointment of a provisional liquidator (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 July 2017 | Termination of appointment of Barry Thomson as a director on 21 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Barry Thomson as a director on 21 June 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 April 2014 | Appointment of Miss Aileen Wilson as a director (2 pages) |
30 April 2014 | Appointment of Miss Aileen Wilson as a director (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
9 April 2014 | Termination of appointment of James Caldwell as a director (2 pages) |
9 April 2014 | Termination of appointment of James Caldwell as a director (2 pages) |
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Appointment of Mr Barry Thomson as a director (2 pages) |
14 November 2011 | Appointment of Mr Barry Thomson as a director (2 pages) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Director's details changed for James Caldwell on 22 September 2010 (2 pages) |
2 November 2010 | Director's details changed for John Nugent Wilson on 22 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for James Caldwell on 22 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for John Nugent Wilson on 22 September 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 December 2007 | Ad 12/12/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 December 2007 | £ nc 1000/10000 12/12/07 (2 pages) |
13 December 2007 | £ nc 1000/10000 12/12/07 (2 pages) |
13 December 2007 | Ad 12/12/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 October 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
17 October 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 71 hazelwood road bridge of weir renfrewshire PA11 3DX (1 page) |
2 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 71 hazelwood road bridge of weir renfrewshire PA11 3DX (1 page) |
2 October 2007 | Location of debenture register (1 page) |
1 October 2007 | Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 2/3 (1 page) |
1 October 2007 | Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 3/4 (1 page) |
1 October 2007 | Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 2/3 (1 page) |
1 October 2007 | Ad 02/10/06-02/10/06 £ si 1@1=1 £ ic 3/4 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
24 October 2006 | Partic of mort/charge * (4 pages) |
24 October 2006 | Partic of mort/charge * (4 pages) |
22 September 2006 | Incorporation (17 pages) |
22 September 2006 | Incorporation (17 pages) |