Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 December 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Director Name | Mr Alan Watt Webster |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 December 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Strathconon, 111 Drymen Road Bearsden Glasgow G61 3RR Scotland |
Secretary Name | Mr James Mossman Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Drive Bearsden Glasgow Lanarkshire G61 1PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 09 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 | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
23.7k at £1 | Mr & Mrs Johnstone's Trust For Children 5.84% Ordinary |
---|---|
150k at £1 | Ian James Johnstone 37.04% Ordinary |
150k at £1 | Mr James Mossman Campbell 37.04% Ordinary |
11.9k at £1 | Catriona Anne Thomson 2.93% Ordinary |
11.9k at £1 | Fiona Elizabeth Margaret Khaldi 2.93% Ordinary |
50k at £1 | Alan Watt Webster 12.35% Ordinary |
3.8k at £1 | Gemma Rose Webster 0.93% Ordinary |
3.8k at £1 | Mark Webster 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,412 |
Cash | £107 |
Current Liabilities | £575 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Statement of capital on 9 July 2014
|
9 July 2014 | Statement of capital on 9 July 2014
|
9 July 2014 | Statement of capital on 9 July 2014
|
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Solvency statement dated 26/06/14 (1 page) |
3 July 2014 | Solvency statement dated 26/06/14 (1 page) |
3 July 2014 | Statement by directors (1 page) |
3 July 2014 | Statement by directors (1 page) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (7 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (7 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 July 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 14 July 2011 (1 page) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Director's change of particulars / alan webster / 01/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / alan webster / 01/05/2009 (1 page) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 October 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 October 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HP (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from c/o semple fraser 130 st vincent street glasgow G2 5HP (1 page) |
18 July 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New secretary appointed;new director appointed (4 pages) |
18 July 2007 | Ad 04/07/07-04/07/07 £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
18 July 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (5 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page) |
18 July 2007 | New director appointed (5 pages) |
18 July 2007 | Ad 04/07/07-04/07/07 £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (4 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
20 June 2007 | £ nc 100/1000000 14/06/07 (1 page) |
20 June 2007 | £ nc 100/1000000 14/06/07 (1 page) |
14 June 2007 | Company name changed deckbay LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed deckbay LIMITED\certificate issued on 14/06/07 (2 pages) |
9 May 2007 | Incorporation (17 pages) |
9 May 2007 | Incorporation (17 pages) |