65 Bath Street
Glasgow
Strathclyde
G2 2BX
Scotland
Director Name | Kim Whyte |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Investor |
Correspondence Address | Castle Grant Grantown-On-Spey Moray PH26 3PS Scotland |
Director Name | Mr Craig Thomas Whyte |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Eaton Place London SW1X 8AU |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.5m at £1 | Liberty Capital 75.01% Ordinary |
---|---|
500k at £1 | Merchant House Group PLC 24.99% Preference |
Year | 2014 |
---|---|
Net Worth | £2,369,046 |
Cash | £479,802 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Notice of final meeting of creditors (3 pages) |
18 August 2015 | Notice of final meeting of creditors (3 pages) |
12 November 2014 | Termination of appointment of Craig Thomas Whyte as a director on 6 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Craig Thomas Whyte as a director on 6 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Craig Thomas Whyte as a director on 6 November 2014 (2 pages) |
4 July 2012 | Notice of winding up order (1 page) |
4 July 2012 | Court order notice of winding up (1 page) |
4 July 2012 | Court order notice of winding up (1 page) |
4 July 2012 | Registered office address changed from 3Rd Floor 65 Bath Street Glasgow Lanarkshire G2 2BX Uk on 4 July 2012 (2 pages) |
4 July 2012 | Notice of winding up order (1 page) |
4 July 2012 | Registered office address changed from 3Rd Floor 65 Bath Street Glasgow Lanarkshire G2 2BX Uk on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 3Rd Floor 65 Bath Street Glasgow Lanarkshire G2 2BX Uk on 4 July 2012 (2 pages) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2010 | Director's details changed for Mr Craig Thomas Whyte on 10 January 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Liberty Corporate Ltd on 10 January 2010 (1 page) |
27 September 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Secretary's details changed for Liberty Corporate Ltd on 10 January 2010 (1 page) |
27 September 2010 | Director's details changed for Mr Craig Thomas Whyte on 10 January 2010 (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 26 January 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 26 January 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from castle grant, castle grant grantown-on-spey moray PH26 3PS (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from castle grant, castle grant grantown-on-spey moray PH26 3PS (1 page) |
8 May 2008 | Appointment terminated director kim whyte (1 page) |
8 May 2008 | Director appointed mr craig whyte (1 page) |
8 May 2008 | Director appointed mr craig whyte (1 page) |
8 May 2008 | Appointment terminated director kim whyte (1 page) |
22 April 2008 | Capitals not rolled up (2 pages) |
22 April 2008 | Capitals not rolled up (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 April 2008 | Nc inc already adjusted 01/12/07 (2 pages) |
8 April 2008 | Nc inc already adjusted 01/12/07 (2 pages) |
26 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
26 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 March 2008 | Gbp nc 1000/10000000\31/12/07 (2 pages) |
5 March 2008 | Gbp nc 1000/10000000\31/12/07 (2 pages) |
4 March 2008 | Secretary appointed liberty corporate LTD (1 page) |
4 March 2008 | Secretary appointed liberty corporate LTD (1 page) |
3 March 2008 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary third party company secretaries LIMITED (1 page) |
16 January 2007 | Incorporation (14 pages) |
16 January 2007 | Incorporation (14 pages) |