Killearn
Stirlingshire
G63 9NU
Scotland
Director Name | Ms Susan Buchanan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 24 Station Road Killearn Stirlingshire G63 9NU Scotland |
Secretary Name | Mr John Gerard Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Station Road Killearn Stirlingshire G63 9NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Gerard Buchanan 50.00% Ordinary |
---|---|
1 at £1 | Susan Buchanan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786 |
Current Liabilities | £418,987 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Order of court for early dissolution (1 page) |
22 October 2015 | Order of court for early dissolution (1 page) |
9 July 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2014 (2 pages) |
4 June 2014 | Notice of winding up order (1 page) |
4 June 2014 | Notice of winding up order (1 page) |
4 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Court order notice of winding up (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
5 March 2010 | Annual return made up to 24 November 2009 (15 pages) |
5 March 2010 | Annual return made up to 24 November 2009 (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Return made up to 24/11/08; no change of members (4 pages) |
20 January 2009 | Return made up to 24/11/08; no change of members (4 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2008 | Return made up to 24/11/07; full list of members (7 pages) |
2 June 2008 | Return made up to 24/11/07; full list of members (7 pages) |
8 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
10 August 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Incorporation (16 pages) |
24 November 2006 | Incorporation (16 pages) |