Glasgow
Lanarkshire
G32 0PT
Scotland
Secretary Name | Sandra Crockert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 March 2014) |
Role | Administrator |
Correspondence Address | 132 Hamilton Road Glasgow G32 9QR Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 0141 7641591 |
---|---|
Telephone region | Glasgow |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | William O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,621 |
Current Liabilities | £214,996 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2018 | Notice of final meeting of creditors (3 pages) |
26 July 2016 | Court order notice of winding up (1 page) |
26 July 2016 | Court order notice of winding up (1 page) |
22 July 2016 | Registered office address changed from 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 22 July 2016 (2 pages) |
22 July 2016 | Notice of winding up order (1 page) |
22 July 2016 | Notice of winding up order (1 page) |
22 July 2016 | Registered office address changed from 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 22 July 2016 (2 pages) |
16 December 2015 | Registered office address changed from 3a the Stables Blackcroft Gardens Glasgow G32 0PT to 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 3a the Stables Blackcroft Gardens Glasgow G32 0PT to 68 Whirlow Rd Whirlow Road Baillieston Glasgow G69 6QE on 16 December 2015 (1 page) |
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Termination of appointment of Sandra Crockert as a secretary on 23 March 2014 (1 page) |
23 March 2015 | Termination of appointment of Sandra Crockert as a secretary on 23 March 2014 (1 page) |
9 March 2015 | Registered office address changed from 132 Hamilton Rd Mount Vernon Glasgow G32 9QR to 3a the Stables Blackcroft Gardens Glasgow G32 0PT on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 132 Hamilton Rd Mount Vernon Glasgow G32 9QR to 3a the Stables Blackcroft Gardens Glasgow G32 0PT on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 132 Hamilton Rd Mount Vernon Glasgow G32 9QR to 3a the Stables Blackcroft Gardens Glasgow G32 0PT on 9 March 2015 (1 page) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 February 2014 | Secretary's details changed for Sandra Crockert on 17 July 2010 (1 page) |
3 February 2014 | Secretary's details changed for Sandra Crockert on 17 July 2010 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2011 | Director's details changed for Mr William Joseph O'neill on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr William Joseph O'neill on 16 November 2011 (2 pages) |
31 October 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
31 October 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (12 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (12 pages) |
3 November 2009 | Secretary's details changed for Sandra Crockert on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for William Joseph O'neill on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Sandra Crockert on 3 November 2009 (1 page) |
3 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Sandra Crockert on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for William Joseph O'neill on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for William Joseph O'neill on 3 November 2009 (2 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 451 sandyhills rd sandyhills glasgow G32 9UB (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 451 sandyhills rd sandyhills glasgow G32 9UB (1 page) |
30 January 2007 | Ad 11/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 January 2007 | Ad 11/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Director resigned (1 page) |