Glasgow
G4 0JY
Scotland
Director Name | Mr Doni James Watson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 May 2018) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Robert Wardlaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sinclair Drive Coatbridge North Lanarkshire ML5 1JY Scotland |
Secretary Name | Janice Campbell Wardlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | School Admin Assistant |
Correspondence Address | 24 Sinclair Drive Drumpellier Coatbridge North Lanarkshire ML5 1JY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Doni James Watson 50.00% Ordinary |
---|---|
50 at £1 | Elaine Beattie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £16,025 |
Current Liabilities | £19,579 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2018 | Application to strike the company off the register (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
12 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
5 October 2016 | Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page) |
5 October 2016 | Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 December 2014 | Director's details changed for Mrs Elaine Beattie on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mrs Elaine Beattie on 12 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from Moat House 14 Gala Park Galashiels TD1 1EX to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Moat House 14 Gala Park Galashiels TD1 1EX to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 12 December 2014 (1 page) |
3 October 2014 | Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Doni James Watson as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Doni James Watson as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Doni James Watson as a director (2 pages) |
3 October 2014 | Appointment of Mrs Elaine Beattie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Janice Campbell Wardlaw as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mrs Elaine Beattie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Elaine Beattie as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Doni James Watson as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Doni James Watson as a director (2 pages) |
3 October 2014 | Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Wardlaw as a director on 1 October 2014 (1 page) |
19 September 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
19 September 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Robert Wardlaw on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Wardlaw on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert Wardlaw on 4 December 2009 (2 pages) |
7 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 July 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
22 July 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
17 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2006 | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
4 December 2006 | Incorporation (12 pages) |
4 December 2006 | Incorporation (12 pages) |