Glasgow
G2 2LB
Scotland
Director Name | Mr Gordon Lamont Reid |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | William Reid |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 29 Shuna Place Glasgow G20 9ED Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £47,526 |
Cash | £4,150 |
Current Liabilities | £106,841 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2019 | Final account prior to dissolution in a winding-up by the court (12 pages) |
9 October 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 October 2015 (2 pages) |
28 May 2015 | Notice of winding up order (1 page) |
28 May 2015 | Court order notice of winding up (1 page) |
28 May 2015 | Notice of winding up order (1 page) |
28 May 2015 | Court order notice of winding up (1 page) |
8 May 2015 | Appointment of a provisional liquidator (1 page) |
8 May 2015 | Appointment of a provisional liquidator (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from 29 Shuna Place Glasgow G20 9ED United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 29 Shuna Place Glasgow G20 9ED United Kingdom on 26 April 2012 (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Secretary's details changed for Denise Gail Reid on 28 March 2011 (1 page) |
17 June 2011 | Secretary's details changed for Denise Gail Reid on 28 March 2011 (1 page) |
17 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for William Reid on 28 March 2010 (2 pages) |
25 May 2010 | Director's details changed for William Reid on 28 March 2010 (2 pages) |
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
20 May 2010 | Appointment of Mr Gordon Lamont Reid as a director (2 pages) |
20 May 2010 | Termination of appointment of William Reid as a director (1 page) |
20 May 2010 | Termination of appointment of William Reid as a director (1 page) |
20 May 2010 | Appointment of Mr Gordon Lamont Reid as a director (2 pages) |
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from chartered accountants 225 fenwick road, giffnock glasgow G46 6JG (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from chartered accountants 225 fenwick road, giffnock glasgow G46 6JG (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
28 March 2007 | Incorporation (9 pages) |
28 March 2007 | Incorporation (9 pages) |