Mearnskirk
Glasgow
Lanarkshire
G77 5FF
Scotland
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 March 2018) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Gillian Blincow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2008) |
Role | Secretary |
Correspondence Address | 9 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | Mr Stuart Thomas Brankin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bankbrae Farm Bridge Of Weir Renfrewshire PA11 3SH Scotland |
Secretary Name | Mr Stuart Thomas Brankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bankbrae Farm Bridge Of Weir Renfrewshire PA11 3SH Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright Johnston & McKenzie Llp 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Elizabeth Blincow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,201 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2014 | Delivered on: 28 August 2014 Persons entitled: Dawn Marie Boardman and Stephen Edward Boardman Classification: A registered charge Particulars: Newark farm. Glassford LAN157142 under exception. Outstanding |
---|---|
9 February 2007 | Delivered on: 16 February 2007 Satisfied on: 25 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming newark farm, glassford, strathaven LAN157143. Fully Satisfied |
31 January 2007 | Delivered on: 7 February 2007 Satisfied on: 6 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 January 2016 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
28 August 2014 | Registration of charge SC3151020003, created on 13 August 2014 (8 pages) |
28 August 2014 | Registration of charge SC3151020003, created on 13 August 2014 (8 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Stuart Brankin as a secretary (2 pages) |
20 January 2011 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Stuart Brankin as a director (2 pages) |
20 January 2011 | Registered office address changed from Bankbrae Farm Bridge of Weir Renfrewshire PA11 3SH on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Stuart Brankin as a director (2 pages) |
20 January 2011 | Registered office address changed from Bankbrae Farm Bridge of Weir Renfrewshire PA11 3SH on 20 January 2011 (2 pages) |
20 January 2011 | Appointment of Wjm Secretaries Limited as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Stuart Brankin as a secretary (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Stuart Thomas Brankin on 2 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Stuart Thomas Brankin on 2 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stuart Thomas Brankin on 2 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
25 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
22 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Director and secretary appointed stuart thomas brankin (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from hillcrest house, capelrig road newton mearns glasgow G77 6LA (1 page) |
3 October 2008 | Director and secretary appointed stuart thomas brankin (2 pages) |
3 October 2008 | Appointment terminated secretary gillian blincow (1 page) |
3 October 2008 | Appointment terminated secretary gillian blincow (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from hillcrest house, capelrig road newton mearns glasgow G77 6LA (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/01/08; full list of members (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Incorporation (19 pages) |
23 January 2007 | Incorporation (19 pages) |