Newton Mearns
Glasgow
G77 5DF
Scotland
Director Name | Mr Steven McLaren |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Carrick Drive Mount Vernon Glasgow G32 0RR Scotland |
Secretary Name | Mary Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Anworth Street Glasgow G32 7RW Scotland |
Director Name | Mrs Lorraine Buchanan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kenmuirhill Gardens Mount Vernon Glasgow G32 8JB Scotland |
Director Name | Mr Scott Daniel Buchanan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2012) |
Role | Manager/ Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kenmuirhill Gardens Mount Vernon Glasgow G32 8JB Scotland |
Website | buchananservices.co.uk |
---|
Registered Address | 8 Cambuslang Way Cambuslang Investment Park Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | David H Allan Group LTD 51.00% Ordinary |
---|---|
25 at £1 | Scott Buchanan 25.00% Ordinary |
24 at £1 | Lorraine Buchanan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,402 |
Cash | £7,201 |
Current Liabilities | £47,903 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 June 2007 | Delivered on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
5 December 2012 | Termination of appointment of Scott Buchanan as a director (1 page) |
5 December 2012 | Termination of appointment of Lorraine Buchanan as a director (1 page) |
5 December 2012 | Termination of appointment of Scott Buchanan as a director (1 page) |
5 December 2012 | Termination of appointment of Lorraine Buchanan as a director (1 page) |
1 March 2012 | Director's details changed for Mr George Martin Allan on 1 April 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr George Martin Allan on 1 April 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr George Martin Allan on 1 April 2011 (2 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Termination of appointment of Mary Devlin as a secretary (1 page) |
9 August 2010 | Termination of appointment of Mary Devlin as a secretary (1 page) |
9 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mr Steven Mclaren on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Lorraine Buchanan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Lorraine Buchanan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Steven Mclaren on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Scott Daniel Buchanan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Steven Mclaren on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr George Martin Allan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Scott Daniel Buchanan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Lorraine Buchanan on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Scott Daniel Buchanan on 1 January 2010 (2 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 March 2009 | Director appointed mr steven mclaren (2 pages) |
10 March 2009 | Director appointed mr steven mclaren (2 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
30 May 2008 | Director appointed mrs lorraine buchanan (1 page) |
30 May 2008 | Director appointed mr scott daniel buchanan (1 page) |
30 May 2008 | Director appointed mrs lorraine buchanan (1 page) |
30 May 2008 | Director appointed mr scott daniel buchanan (1 page) |
20 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
4 July 2007 | Partic of mort/charge * (4 pages) |
4 July 2007 | Partic of mort/charge * (4 pages) |
13 February 2007 | Incorporation (13 pages) |
13 February 2007 | Incorporation (13 pages) |