Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Craig McClelland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Auchengreoch Avenue Johnstone Renfrewshire PA5 0RJ Scotland |
Secretary Name | Joanne Susan Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | P.A./ Book Keeper |
Correspondence Address | 15 Drumdow Road Turnberry Girvan South Ayrshire KA26 9LR Scotland |
Director Name | Mr Michael Ward |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allestree Southwood Road Troon Ayrshire KA10 7EL Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £245,199 |
Cash | £33,808 |
Current Liabilities | £843,717 |
Latest Accounts | 30 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 November 2016 | Registered office address changed from Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
9 September 2016 | Order of court for early dissolution (1 page) |
9 September 2016 | Order of court for early dissolution (1 page) |
9 September 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 September 2013 (1 page) |
2 September 2013 | Court order notice of winding up (1 page) |
2 September 2013 | Notice of winding up order (1 page) |
2 September 2013 | Court order notice of winding up (1 page) |
2 September 2013 | Notice of winding up order (1 page) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Director's details changed for Mr Michael Ward on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Michael Ward on 23 May 2013 (2 pages) |
18 January 2013 | Termination of appointment of James Mcclelland as a director (1 page) |
18 January 2013 | Termination of appointment of James Mcclelland as a director (1 page) |
17 July 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
25 June 2012 | Appointment of Mr Michael Ward as a director (2 pages) |
25 June 2012 | Appointment of Mr Michael Ward as a director (2 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 23 May 2012 (1 page) |
3 April 2012 | Termination of appointment of Joanne Dunlop as a secretary (1 page) |
3 April 2012 | Termination of appointment of Michael Ward as a director (1 page) |
3 April 2012 | Termination of appointment of Michael Ward as a director (1 page) |
3 April 2012 | Termination of appointment of Joanne Dunlop as a secretary (1 page) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Previous accounting period extended from 30 April 2009 to 30 October 2009 (3 pages) |
10 November 2009 | Previous accounting period extended from 30 April 2009 to 30 October 2009 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 October 2009 | Current accounting period shortened from 30 April 2009 to 30 April 2008 (1 page) |
30 October 2009 | Current accounting period shortened from 30 April 2009 to 30 April 2008 (1 page) |
22 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
6 February 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
6 February 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
30 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 18/05/08; full list of members (5 pages) |
23 April 2008 | Secretary appointed joanne susan dunlop (2 pages) |
23 April 2008 | Secretary appointed joanne susan dunlop (2 pages) |
16 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 April 2008 | Director appointed james mcclelland (2 pages) |
16 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 April 2008 | Ad 18/05/07\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
16 April 2008 | Director appointed michael ward (2 pages) |
16 April 2008 | Director appointed michael ward (2 pages) |
16 April 2008 | Director appointed james mcclelland (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Ad 18/05/07\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Company name changed s p a construction (scotland) LTD\certificate issued on 15/04/08 (2 pages) |
15 April 2008 | Company name changed s p a construction (scotland) LTD\certificate issued on 15/04/08 (2 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
14 March 2008 | Company name changed smile spa (glasgow) LTD\certificate issued on 19/03/08 (2 pages) |
14 March 2008 | Company name changed smile spa (glasgow) LTD\certificate issued on 19/03/08 (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (15 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Incorporation (15 pages) |