Busby
Glasgow
G76 8HU
Scotland
Director Name | Donald Syme |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
Director Name | Mr Stephen William Gunn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 70 St Vincent Crescent Glasgow Lanarkshire G3 8NQ Scotland |
Director Name | Bell & Scott Ws (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | sgmproperty.co.uk |
---|
Registered Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
40 at £1 | Donald Syme 40.00% Ordinary |
---|---|
40 at £1 | Ewan Alan Mackay 40.00% Ordinary |
10 at £1 | Anna P. Mackay 10.00% Ordinary |
10 at £1 | Laura Janet Syme 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,869 |
Cash | £82,750 |
Current Liabilities | £51,798 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 June 2007 | Delivered on: 6 June 2007 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
14 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 14 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ewan Alan Mackay on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Donald Syme on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Donald Syme on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ewan Alan Mackay on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ewan Alan Mackay on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Donald Syme on 1 October 2009 (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
25 February 2009 | Gbp ic 3/2\09/02/09\gbp sr 1@1=1\ (2 pages) |
25 February 2009 | Gbp ic 3/2\09/02/09\gbp sr 1@1=1\ (2 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director stephen gunn (1 page) |
23 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director stephen gunn (1 page) |
6 January 2009 | Director appointed donald syme (2 pages) |
6 January 2009 | Director appointed donald syme (2 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Ad 18/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Ad 18/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 September 2007 | Resolutions
|
27 July 2007 | Company name changed belsco 1033 LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed belsco 1033 LIMITED\certificate issued on 27/07/07 (2 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
26 January 2007 | Incorporation (20 pages) |
26 January 2007 | Incorporation (20 pages) |