Glasgow
G41 4AQ
Scotland
Secretary Name | Briar Hall Estates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | Standard Building Suite 2-1 94 Hope Street Glasgow G2 6QB Scotland |
Director Name | Lorraine Buchanan Munro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 St Andrews Drive Glasgow Lanarkshire G41 5JQ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 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 | 28 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,187,309 |
Cash | £11,420 |
Current Liabilities | £981,154 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2017 | Notice of final meeting of creditors (3 pages) |
27 May 2015 | Notice of winding up order (1 page) |
27 May 2015 | Court order notice of winding up (1 page) |
27 May 2015 | Appointment of a provisional liquidator (2 pages) |
7 May 2015 | Appointment of a provisional liquidator (1 page) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Secretary's details changed for Briar Hall Estates Ltd on 28 December 2013 (1 page) |
3 December 2014 | Director's details changed for Hamish Hunter Munro on 28 December 2013 (2 pages) |
3 December 2014 | Termination of appointment of Lorraine Buchanan Munro as a director on 29 November 2013 (1 page) |
29 July 2014 | Satisfaction of charge 6 in full (4 pages) |
29 July 2014 | Satisfaction of charge 10 in full (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
27 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
28 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
17 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Secretary's details changed for Briar Hall Estates Ltd on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Lorraine Buchanan Munro on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Resolutions
|
20 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 March 2008 | Prev ext from 30/11/2007 to 31/03/2008 (1 page) |
28 December 2007 | Partic of mort/charge * (3 pages) |
27 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
4 June 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Ad 28/11/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Incorporation (13 pages) |
28 November 2006 | Secretary resigned (1 page) |