East Kilbride
G75 0YA
Scotland
Secretary Name | Ian Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clifford Road North Berwick East Lothian EH39 4PP Scotland |
Director Name | Ian Craig |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 39 Clifford Road North Berwick East Lothian EH39 4PP Scotland |
Director Name | Ian Craig |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 39 Clifford Road North Berwick East Lothian EH39 4PP Scotland |
Director Name | David Malcolm |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2007) |
Role | Secretary |
Correspondence Address | 27/201 West Savile Terrace Edinburgh EH9 3DR Scotland |
Secretary Name | David Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 27/201 West Savile Terrace Edinburgh EH9 3DR Scotland |
Secretary Name | Wendy Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | 8 Dinmont Road Flat 4/1 Crossmyloof Glasgow G41 3UD Scotland |
Website | ioniaespresso.co.uk |
---|---|
Telephone | 0141 2124510 |
Telephone region | Glasgow |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
700 at £1 | Mr Andrew William Steel 70.00% Ordinary |
---|---|
200 at £1 | Mrs Wendy Steel 20.00% Ordinary |
100 at £1 | Ms Louise Dunbar Murray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,195 |
Cash | £2,834 |
Current Liabilities | £82,420 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 March 2009 | Delivered on: 17 April 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
18 October 2022 | Registered office address changed from 6th Floor Gordon Chambers Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 18 October 2022 (2 pages) |
13 October 2022 | Resolutions
|
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 June 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
5 May 2021 | Change of details for Mr Andrew William Steel as a person with significant control on 1 June 2020 (2 pages) |
5 May 2021 | Director's details changed for Mr Andrew William Steel on 28 May 2020 (2 pages) |
14 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (16 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (16 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
Statement of capital on 2015-06-11
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
Statement of capital on 2015-06-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Andrew William Steel on 11 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Wendy Steel as a secretary (1 page) |
11 December 2012 | Termination of appointment of Wendy Steel as a secretary (1 page) |
11 December 2012 | Director's details changed for Andrew William Steel on 11 December 2012 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Secretary's details changed for Wendy Steel on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Wendy Steel on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 May 2012 (1 page) |
21 December 2011 | Director's details changed for Andrew William Steel on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Andrew William Steel on 21 December 2011 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Director's details changed for Andrew William Steel on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew William Steel on 13 July 2010 (2 pages) |
9 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
9 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
24 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 March 2008 | Appointment terminated secretary david malcolm (1 page) |
4 March 2008 | Appointment terminated director ian craig (1 page) |
4 March 2008 | Appointment terminated director ian craig (1 page) |
4 March 2008 | Appointment terminated secretary david malcolm (1 page) |
4 March 2008 | Secretary appointed wendy steel (2 pages) |
4 March 2008 | Secretary appointed wendy steel (2 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 20-22 payne street, port dundas glasgow lanarkshire G4 0LF (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 20-22 payne street, port dundas glasgow lanarkshire G4 0LF (1 page) |
30 April 2007 | Incorporation (20 pages) |
30 April 2007 | Incorporation (20 pages) |