Glasgow
Strathclyde
G2 4BL
Scotland
Secretary Name | Mr Gerald Andrew McElney |
---|---|
Status | Closed |
Appointed | 28 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 June 2014) |
Role | Company Director |
Correspondence Address | 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL Scotland |
Director Name | Mark Douglas Shane McElney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 June 2014) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL Scotland |
Director Name | Mr David Richard Hale |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Mark Douglas Shane McElney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Dundas Street Edinburgh Midlothian EH3 6SD Scotland |
Secretary Name | Mr Mark Douglas Shane McElney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Dundas Street Edinburgh Midlothian EH3 6SD Scotland |
Director Name | Mr David Richard Hale |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Andrew Neill Hemming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Montgomery Crescent Dunblane FK15 9FB Scotland |
Director Name | Ms Susan Ariel Lacroix |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Great Pulteney Street Bath BA2 4BR |
Director Name | Mr Norman David Mitchell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charles Drive Larbert FK5 3HB Scotland |
Director Name | Mr Robert Stevenson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 0/2 1808 Great Western Road Glasgow G13 2TL Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30.6k at £1 | Madina Lp 99.56% Ordinary A |
---|---|
49 at £1 | Madina Lp 0.16% Ordinary B |
45 at £1 | Mr Mark Douglas Shane Mcelney 0.15% Ordinary B |
36 at £1 | Mark Mcelney 0.12% Ordinary A |
2 at £1 | Mark Mcelney 0.01% Ordinary B |
4 at £1 | Ms Vicky Mcelney 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £239,357,298 |
Gross Profit | £3,491,604 |
Net Worth | £1,246,237 |
Cash | £3,247,334 |
Current Liabilities | £8,476,507 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Return of final meeting of voluntary winding up (7 pages) |
11 March 2014 | Return of final meeting of voluntary winding up (7 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
29 January 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD United Kingdom on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD United Kingdom on 29 January 2013 (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
25 October 2012 | Appointment of Mark Douglas Shane Mcelney as a director (2 pages) |
25 October 2012 | Appointment of Mark Douglas Shane Mcelney as a director (2 pages) |
30 March 2012 | Termination of appointment of Mark Mcelney as a secretary (1 page) |
30 March 2012 | Termination of appointment of Mark Mcelney as a secretary (1 page) |
30 March 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
30 March 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
30 March 2012 | Appointment of Mr Gerald Andrew Mcelney as a secretary (1 page) |
30 March 2012 | Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 30 March 2012 (1 page) |
30 March 2012 | Appointment of Mr Gerald Andrew Mcelney as a secretary (1 page) |
14 March 2012 | Appointment of Mr Gerald Andrew Mcelney as a director (2 pages) |
14 March 2012 | Appointment of Mr Gerald Andrew Mcelney as a director (2 pages) |
8 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
8 March 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 February 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
29 February 2012 | Termination of appointment of Andrew Hemming as a director (1 page) |
29 February 2012 | Termination of appointment of Andrew Hemming as a director (1 page) |
29 February 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
15 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
23 November 2011 | Termination of appointment of Robert Stevenson as a director (1 page) |
23 November 2011 | Termination of appointment of David Hale as a director (1 page) |
23 November 2011 | Termination of appointment of Norman Mitchell as a director (1 page) |
23 November 2011 | Termination of appointment of Norman Mitchell as a director (1 page) |
23 November 2011 | Termination of appointment of David Hale as a director (1 page) |
23 November 2011 | Termination of appointment of Robert Stevenson as a director (1 page) |
7 April 2011 | Auditor's resignation (1 page) |
7 April 2011 | Auditor's resignation (1 page) |
1 March 2011 | Appointment of Mr Andrew Neill Hemming as a director (2 pages) |
1 March 2011 | Appointment of Mr Robert Stevenson as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew Neill Hemming as a director (2 pages) |
1 March 2011 | Appointment of Mr Robert Stevenson as a director (2 pages) |
1 March 2011 | Appointment of Mr Norman David Mitchell as a director (2 pages) |
1 March 2011 | Appointment of Mr Norman David Mitchell as a director (2 pages) |
1 March 2011 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
1 March 2011 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
13 December 2010 | Appointment of Mr David Richard Hale as a director (2 pages) |
13 December 2010 | Appointment of Mr David Richard Hale as a director (2 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 March 2010 | Full accounts made up to 31 March 2009 (13 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
3 April 2009 | Appointment terminated director david hale (1 page) |
3 April 2009 | Appointment terminated director david hale (1 page) |
8 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
8 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 December 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
4 December 2008 | Full accounts made up to 30 November 2007 (11 pages) |
4 December 2008 | Full accounts made up to 30 November 2007 (11 pages) |
7 February 2008 | Return made up to 14/11/07; full list of members
|
7 February 2008 | Return made up to 14/11/07; full list of members
|
3 May 2007 | Ad 20/04/07--------- £ si 30697@1=30697 £ ic 1/30698 (3 pages) |
3 May 2007 | Ad 20/04/07--------- £ si 30697@1=30697 £ ic 1/30698 (3 pages) |
30 April 2007 | Nc inc already adjusted 20/04/07 (2 pages) |
30 April 2007 | Nc inc already adjusted 20/04/07 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (3 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
6 December 2006 | Company name changed camvo 157 LIMITED\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed camvo 157 LIMITED\certificate issued on 06/12/06 (2 pages) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |