Glasgow
G12 9RJ
Scotland
Director Name | Donald Nicolson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 9 Airlie Street Glasgow G12 9RJ Scotland |
Secretary Name | Donald Nicolson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 9 Airlie Street Glasgow G12 9RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
1 at £1 | Denise Margaret Cook 50.00% Ordinary |
---|---|
1 at £1 | Donald Nicolson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£157,854 |
Current Liabilities | £277,414 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Registered office address changed from The Cooper Buildings 505 Great Western Road Glasgow G12 8HN to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from The Cooper Buildings 505 Great Western Road Glasgow G12 8HN to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 27 March 2015 (2 pages) |
10 February 2015 | Satisfaction of charge 1 in full (4 pages) |
10 February 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 February 2010 | Secretary's details changed for Donald Nicolson on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Donald Nicolson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Donald Nicolson on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Donald Nicolson on 22 February 2010 (1 page) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Denise Margaret Cook on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Denise Margaret Cook on 22 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Director's change of particulars / denise cook / 21/02/2008 (1 page) |
4 March 2008 | Director and secretary's change of particulars / donald nicolson / 21/02/2008 (1 page) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / denise cook / 21/02/2008 (1 page) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 March 2008 | Director and secretary's change of particulars / donald nicolson / 21/02/2008 (1 page) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 505 great western road glasgow G12 8HN (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 505 great western road glasgow G12 8HN (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (16 pages) |
23 February 2007 | Incorporation (16 pages) |