Glasgow
G41 1HJ
Scotland
Director Name | Maureen Walker Macintyre |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Maureen Walker Macintyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Allan Lindsay Macintyre 50.00% Ordinary |
---|---|
50 at £1 | Maureen Walker Macintyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,117 |
Cash | £1,533 |
Current Liabilities | £146,521 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2007 | Delivered on: 30 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 January 2018 (1 page) |
30 January 2018 | Secretary's details changed for Maureen Walker Macintyre on 30 January 2018 (1 page) |
30 January 2018 | Director's details changed for Allan Lindsay Macintyre on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Maureen Walker Macintyre on 30 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Satisfaction of charge 1 in full (4 pages) |
5 December 2017 | Satisfaction of charge 1 in full (4 pages) |
29 March 2017 | Director's details changed for Allan Lindsay Macintyre on 15 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Maureen Walker Macintyre on 15 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Secretary's details changed for Maureen Walker Macintyre on 15 March 2017 (1 page) |
29 March 2017 | Director's details changed for Maureen Walker Macintyre on 15 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Maureen Walker Macintyre on 15 March 2017 (1 page) |
29 March 2017 | Director's details changed for Allan Lindsay Macintyre on 15 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF on 9 April 2015 (2 pages) |
9 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
9 April 2015 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewhsire PA11 3TF on 9 April 2015 (2 pages) |
9 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
10 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
17 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
2 November 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
27 July 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 July 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Partic of mort/charge * (3 pages) |
14 May 2007 | Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Resolutions
|
15 March 2007 | Incorporation (17 pages) |
15 March 2007 | Incorporation (17 pages) |