C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director Name | Mr Stuart Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 May 2007(3 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 November 2019) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Director Name | Mr Joseph Martin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 January 2018) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Mr Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 January 2018) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Joseph Martin 34.00% Ordinary |
---|---|
33 at £1 | Stephen Martin 33.00% Ordinary |
33 at £1 | Stewart Martin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £3,264 |
Current Liabilities | £29,300 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (1 page) |
12 August 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 June 2019 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 24 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 May 2018 | Cessation of Joseph Martin as a person with significant control on 4 January 2018 (1 page) |
8 May 2018 | Notification of Stephen Martin as a person with significant control on 4 January 2018 (2 pages) |
8 May 2018 | Notification of Stuart Martin as a person with significant control on 4 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Joseph Martin as a director on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Joseph Martin as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Joseph Martin as a director on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Joseph Martin as a secretary on 3 January 2018 (1 page) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Director's details changed for Joseph Martin on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Stephen Martin on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Stephen Martin on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Stuart Martin on 9 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Joseph Martin on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Joseph Martin on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Joseph Martin on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Joseph Martin on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Stuart Martin on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Stephen Martin on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Joseph Martin on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Stuart Martin on 9 May 2013 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Stuart Martin on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stuart Martin on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Stuart Martin on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Joseph Martin on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Joseph Martin on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Joseph Martin on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Stephen Martin on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Stephen Martin on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stephen Martin on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o griffiths wilock & co 24 sandyford place glasgow G3 7NG (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o griffiths wilock & co 24 sandyford place glasgow G3 7NG (1 page) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
13 June 2007 | Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Incorporation (17 pages) |
8 May 2007 | Incorporation (17 pages) |