34 West George Street
Glasgow
G2 1DG
Scotland
Director Name | Kirsty McPherson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Montrose Street Glasgow G81 2PG Scotland |
Secretary Name | Nawaz Qadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Dover Street Glasgow Lanarkshire G3 7BH Scotland |
Director Name | Andrew Steel McDonald |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2008) |
Role | Accounts Assistant |
Correspondence Address | 10 Eastcote Avenue Glasgow Lanarkshire G14 9JT Scotland |
Secretary Name | Joan Beverley Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 135 North Orchard Street Motherwell Lanarkshire ML1 3JL Scotland |
Director Name | Mr John Russell Tait |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Woodlands Street Milngavie Glasgow G62 8NS Scotland |
Secretary Name | Mr John Russell Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Woodlands Street Milngavie Glasgow G62 8NS Scotland |
Director Name | Ms Tammie Bullen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG Scotland |
Telephone | 0141 3321997 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Brechin, Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Irene Darling Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365 |
Cash | £10,077 |
Current Liabilities | £20,112 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 November 2013 | Termination of appointment of Tammie Bullen as a director (1 page) |
11 November 2013 | Termination of appointment of Tammie Bullen as a director (1 page) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 May 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
11 May 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
24 January 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
24 January 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
27 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
27 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
5 October 2011 | Appointment of Irene Darling Duffy as a director (2 pages) |
5 October 2011 | Appointment of Irene Darling Duffy as a director (2 pages) |
5 October 2011 | Appointment of Tammie Bullen as a director (2 pages) |
5 October 2011 | Appointment of Tammie Bullen as a director (2 pages) |
12 September 2011 | Termination of appointment of John Tait as a secretary (1 page) |
12 September 2011 | Termination of appointment of John Tait as a secretary (1 page) |
12 September 2011 | Termination of appointment of John Tait as a director (1 page) |
12 September 2011 | Termination of appointment of John Tait as a director (1 page) |
9 September 2011 | Company name changed brechin cole-hamilton & co LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Company name changed brechin cole-hamilton & co LIMITED\certificate issued on 09/09/11
|
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 October 2009 | Director's details changed for John Russell Tait on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Russell Tait on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated director andrew mcdonald (1 page) |
20 October 2008 | Appointment terminated director andrew mcdonald (1 page) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 February 2008 | Company name changed schools direct uk LIMITED\certificate issued on 09/02/08 (2 pages) |
11 February 2008 | Company name changed schools direct uk LIMITED\certificate issued on 09/02/08 (2 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Return made up to 19/10/07; full list of members (2 pages) |
1 February 2008 | Return made up to 19/10/07; full list of members (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 2 bruce avenue cambuslang glasgow G72 8SX (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 2 bruce avenue cambuslang glasgow G72 8SX (1 page) |
19 October 2006 | Incorporation (17 pages) |
19 October 2006 | Incorporation (17 pages) |