Rhu
Argyll & Bute
G84 8LW
Scotland
Director Name | Mr Peter Alpert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 120 Wells Avenue Newton Ma 02459 United States |
Director Name | David Southworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 120 Wells Avenue Newton Ma 02459 United States |
Secretary Name | Mr Peter Alpert |
---|---|
Status | Closed |
Appointed | 08 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | The Old Clubhouse Machrihanish Campbeltown Argyll PA28 6PT Scotland |
Secretary Name | Mr Gerard Anthony Brian Keating |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchengare Station Road Rhu Argyll & Bute G84 8LW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 March 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Website | www.southworthdevelopment.com |
---|---|
Email address | [email protected] |
Registered Address | The Old Clubhouse Machrihanish Campbeltown Argyll PA28 6PT Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
70 at £1 | Southworth International Management Llc 70.00% Ordinary |
---|---|
30 at £1 | Gerard Anthony Brian Keating 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £180,349 |
Cash | £5,825 |
Current Liabilities | £95,693 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (9 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 September 2013 | Appointment of Mr Peter Alpert as a secretary (1 page) |
10 September 2013 | Appointment of Mr Peter Alpert as a secretary (1 page) |
10 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
10 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 March 2010 | Appointment of Peter Alpert as a director (3 pages) |
25 March 2010 | Appointment of Peter Alpert as a director (3 pages) |
25 March 2010 | Appointment of David Southworth as a director (3 pages) |
25 March 2010 | Appointment of David Southworth as a director (3 pages) |
16 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
11 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 123 st. Vincent street glasgow G2 5EA (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 123 st. Vincent street glasgow G2 5EA (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page) |
19 March 2009 | Secretary appointed sf secretaries LIMITED (3 pages) |
19 March 2009 | Appointment terminated secretary gerard keating (1 page) |
19 March 2009 | Appointment terminated secretary gerard keating (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page) |
19 March 2009 | Secretary appointed sf secretaries LIMITED (3 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
17 January 2007 | Incorporation (16 pages) |
17 January 2007 | Incorporation (16 pages) |