Bearsden
Glasgow
G61 4AB
Scotland
Secretary Name | Doreen Ruth Boston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 09 February 2016) |
Role | Secretary |
Correspondence Address | Gresham House 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Barry John McAllister |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Hughenden Gardens Glasgow Lanarkshire G12 9YH Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Gresham House 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
75k at £0.01 | Adams Consulting Group LTD 85.03% Ordinary |
---|---|
13.2k at £0.01 | John Barry Mcallister 15.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,788 |
Current Liabilities | £119,121 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Termination of appointment of Barry John Mcallister as a director on 1 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Barry John Mcallister as a director on 1 October 2015 (1 page) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 29 January 2008
|
9 June 2014 | Statement of capital following an allotment of shares on 28 January 2008
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (4 pages) |
17 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Registered office address changed from Gresham House 45 West Nile Street Glasgow G1 2PT United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Gresham House 45 West Nile Street Glasgow G1 2PT United Kingdom on 9 January 2013 (1 page) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Secretary's details changed for Doreen Ruth Boston on 1 October 2012 (1 page) |
17 December 2012 | Secretary's details changed for Doreen Ruth Boston on 1 October 2012 (1 page) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Registered office address changed from the Beacon 176 St Vincent Street Glasgow Lanarkshire G2 5SG on 16 November 2012 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
22 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Director's details changed for Barry John Mcallister on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Barry John Mcallister on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Appointment terminated secretary burness LLP (1 page) |
15 February 2008 | S-div 28/01/08 (1 page) |
11 February 2008 | S-div 28/01/08 (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: the beacon 176 st vincent street glasgow lanarkshire G2 5SG (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Ad 26/01/08-28/01/08 £ si [email protected]=881 £ ic 1/882 (2 pages) |
9 February 2008 | Registered office changed on 09/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
9 February 2008 | S-div 28/01/08 (2 pages) |
8 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
8 January 2008 | New secretary appointed (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Nc inc already adjusted 08/03/07 (2 pages) |
14 March 2007 | Company name changed lothian shelf (574) LIMITED\certificate issued on 14/03/07 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
7 December 2006 | Incorporation (21 pages) |