Old Kilpatrick
Glasgow
G60 5DZ
Scotland
Director Name | Mr George Cullen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 May 2015) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 75 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
Director Name | Raymond Allan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 King Street Clydebank Dunbartonshire G81 1DX Scotland |
Director Name | Karen Kyle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carrongrange Avenue Falkirk FK5 3BQ Scotland |
Director Name | Mr Francis Michael McInally |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Carrongrange Avenue Larbert Falkirk FK5 3BQ Scotland |
Secretary Name | Mr Francis Michael McInally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Carrongrange Avenue Larbert Falkirk FK5 3BQ Scotland |
Director Name | Lorna Cullen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Iona Gardens Old Kilpatrick Glasgow G60 5NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 75 Beardmore Way Clydebank Dunbartonshire G81 4HT Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
12 at £1 | George Cullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,583 |
Cash | £43,765 |
Current Liabilities | £124,454 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Termination of appointment of Lorna Cullen as a director on 31 May 2013 (1 page) |
25 April 2013 | Appointment of Mr George Cullen as a director on 11 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Titan Business Centre Aurora Avenue, Queens Quay Clydebank Dunbartonshire G81 1BF Scotland on 10 April 2013 (1 page) |
7 April 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2011 | Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Appointment of Lorna Cullen as a director (3 pages) |
27 January 2010 | Termination of appointment of Raymond Allan as a director (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 September 2009 | Secretary appointed michelle margaret cullen (2 pages) |
6 April 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 March 2009 | Ad 01/05/08\gbp si 7@1=7\gbp ic 5/12\ (2 pages) |
4 February 2009 | Appointment terminated director karen kyle (1 page) |
5 January 2009 | Appointment terminated director and secretary francis mcinally (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 March 2008 | Return made up to 03/01/08; full list of members
|
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Ad 01/09/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (16 pages) |