Bearsden
Lanarkshire
G61 3PW
Scotland
Secretary Name | James Stephen McCourtney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Manse Road Bearsden Lanarkshire G61 3PW Scotland |
Director Name | Mr John Alan Davidson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(8 months after company formation) |
Appointment Duration | 8 years (closed 12 June 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Kittochside House Kittochside Carmunock Glasgow G76 9ES Scotland |
Director Name | Mr Patrick Dunese |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(8 months after company formation) |
Appointment Duration | 8 years (closed 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Easdale Place Newton Mearns Glasgow G77 6XD Scotland |
Director Name | Mr Ian Gardner Finlay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(8 months after company formation) |
Appointment Duration | 8 years (closed 12 June 2015) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 223 Nithsdale Road Glasgow Lanarkshire G41 5HA Scotland |
Director Name | Mr Douglas Thomson Hansell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(8 months after company formation) |
Appointment Duration | 8 years (closed 12 June 2015) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Suffolk Lodge 27 Carlaverock Road Glasgow Lanarkshire G43 2RZ Scotland |
Director Name | Jane Duncan McCourtney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Manse Road Bearsden Lanarkshire G61 3PW Scotland |
Director Name | Jason Foody |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2007(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2009) |
Role | Business Owner |
Correspondence Address | 2 Foyle View Point Quigley's Point Co Donegal Irish |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 378 Oakfield House Brandon Street Motherwell Lanarkshire ML1 1XA Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
Address Matches | 4 other UK companies use this postal address |
24 at £1 | Douglas Thomson Hansell 20.00% Ordinary |
---|---|
24 at £1 | Ian Gardner Finlay 20.00% Ordinary |
24 at £1 | James Stephen Mccourtney 20.00% Ordinary |
24 at £1 | John Alan Davidson 20.00% Ordinary |
24 at £1 | Patrick Dunese 20.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Application to strike the company off the register (4 pages) |
14 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 December 2013 | Accounts made up to 31 October 2013 (7 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (9 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 October 2009 | Director's details changed for James Stephen Mccourtney on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Douglas Thomson Hansell on 10 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Mr Patrick Dunese on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Alan Davidson on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ian Gardner Finlay on 10 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 15 newton terrace glasgow G3 7PJ (1 page) |
6 April 2009 | Return made up to 10/10/08; full list of members (6 pages) |
16 February 2009 | Appointment terminated director jason foody (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 10/10/07; full list of members
|
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
9 July 2007 | Ad 13/06/07--------- £ si 118@1=118 £ ic 2/120 (3 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
19 December 2006 | New director appointed (2 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (16 pages) |