2 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9LT
Scotland
Director Name | Mr John Ross Petrie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 February 2016) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 1 Fruin Lane Helensburgh Dunbartonshire G84 7SY Scotland |
Secretary Name | Laureen Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | The Nook 2 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
85 at 1 | Steven John Ingle 85.00% Ordinary |
---|---|
15 at 1 | John Petrie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,736 |
Cash | £153,756 |
Current Liabilities | £1,896,265 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Notice of final meeting of creditors (6 pages) |
27 November 2015 | Notice of final meeting of creditors (6 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 November 2013 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 8 June 2012 (2 pages) |
9 December 2010 | Court order notice of winding up (1 page) |
9 December 2010 | Notice of winding up order (1 page) |
9 December 2010 | Court order notice of winding up (1 page) |
9 December 2010 | Notice of winding up order (1 page) |
7 December 2010 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 December 2010 (2 pages) |
15 November 2010 | Order of court recall of provisional liquidator (1 page) |
15 November 2010 | Order of court recall of provisional liquidator (1 page) |
4 November 2010 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland on 4 November 2010 (2 pages) |
3 November 2010 | Appointment of a provisional liquidator (1 page) |
3 November 2010 | Appointment of a provisional liquidator (1 page) |
15 October 2010 | Order of court to rescind winding up (1 page) |
15 October 2010 | Order of court to rescind winding up (1 page) |
8 October 2010 | Appointment of a provisional liquidator (1 page) |
8 October 2010 | Appointment of a provisional liquidator (1 page) |
8 October 2010 | Termination of appointment of Laureen Ingle as a secretary (1 page) |
8 October 2010 | Termination of appointment of Laureen Ingle as a secretary (1 page) |
1 September 2010 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL on 1 September 2010 (1 page) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 February 2010 | Director's details changed for Steven John Ingle on 9 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Ross Petrie on 9 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Ross Petrie on 9 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven John Ingle on 9 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for John Ross Petrie on 9 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven John Ingle on 9 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Director appointed john ross petrie (2 pages) |
7 July 2008 | Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 July 2008 | Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 July 2008 | Director appointed john ross petrie (2 pages) |
7 February 2008 | Return made up to 09/01/08; full list of members
|
7 February 2008 | Return made up to 09/01/08; full list of members
|
7 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 11 langlook crescent crookston glasgow G53 7NR (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 11 langlook crescent crookston glasgow G53 7NR (1 page) |
9 January 2007 | Incorporation (13 pages) |
9 January 2007 | Incorporation (13 pages) |