Crookston
Glasgow
G53 7LG
Scotland
Director Name | Mr William John McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Secretary Name | Mr William John McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 40 other UK companies use this postal address |
3.8k at £1 | Joe Coyle 5.55% Ordinary |
---|---|
3.8k at £1 | Laura Ferris 5.55% Ordinary |
3.8k at £1 | Philamena Coyle 5.55% Ordinary |
3.7k at £1 | Anthony Mulloy 5.35% Ordinary |
3.7k at £1 | Kathleen Duffy 5.35% Ordinary |
3.7k at £1 | Kathleen Mulloy 5.35% Ordinary |
3.7k at £1 | Raymond Duffy 5.35% Ordinary |
2.9k at £1 | Elizabeth Ferris 4.24% Ordinary |
2.9k at £1 | John Greer 4.24% Ordinary |
2.9k at £1 | Lorna Greer 4.24% Ordinary |
2.9k at £1 | Patrick Ferris 4.24% Ordinary |
15.6k at £1 | Caroline McDonald 22.50% Ordinary |
15.6k at £1 | William John McDonald 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,242 |
Cash | £874 |
Current Liabilities | £42,609 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2007 | Delivered on: 28 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 lothian street, bo'ness WLN19536. Outstanding |
---|---|
6 November 2007 | Delivered on: 20 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 November 2009 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 19 November 2009 (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (8 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 October 2008 | Return made up to 11/05/08; full list of members
|
21 October 2008 | Return made up to 11/05/08; full list of members
|
17 October 2008 | Particulars of contract relating to shares (4 pages) |
17 October 2008 | Particulars of contract relating to shares (4 pages) |
17 October 2008 | Ad 12/09/07-08/01/08\gbp si 22306@1=22306\gbp ic 1/22307\ (3 pages) |
17 October 2008 | Ad 20/09/07\gbp si 46957@1=46957\gbp ic 22307/69264\ (3 pages) |
17 October 2008 | Ad 20/09/07\gbp si 46957@1=46957\gbp ic 22307/69264\ (3 pages) |
17 October 2008 | Ad 12/09/07-08/01/08\gbp si 22306@1=22306\gbp ic 1/22307\ (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
11 May 2007 | Incorporation (15 pages) |
11 May 2007 | Incorporation (15 pages) |