Glasgow
G3 7PR
Scotland
Director Name | Michael Patrick McDonald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Farmington Ave Glasgow Lanarkshire G32 0EQ Scotland |
Secretary Name | Susannah Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 88 Farmington Avenue Glasgow Lanarkshire G32 0EQ Scotland |
Director Name | Susannah Lindsay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 2008) |
Role | Secretary |
Correspondence Address | 88 Farmington Avenue Glasgow Lanarkshire G32 0EQ Scotland |
Secretary Name | Joseph McKerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2013) |
Role | Electrician |
Correspondence Address | 63 Girvan Crescent Airdrie Lanarkshire ML6 8HP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 08446354823 |
---|---|
Telephone region | Unknown |
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael Patrick McDonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,794 |
Current Liabilities | £7,920 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 7 June 2023 (overdue) |
11 July 2008 | Delivered on: 22 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 April 2014 | Termination of appointment of Joseph Mckerron as a secretary (1 page) |
16 April 2014 | Director's details changed for Michael Patrick Mcdonald on 15 January 2014 (2 pages) |
16 April 2014 | Director's details changed for Michael Patrick Mcdonald on 15 January 2014 (2 pages) |
16 April 2014 | Termination of appointment of Joseph Mckerron as a secretary (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
27 May 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2010 | Director's details changed for Michael Patrick Mcdonald on 24 May 2010 (2 pages) |
30 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Michael Patrick Mcdonald on 24 May 2010 (2 pages) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
30 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 25 baillieston road mount vernon glasgow G32 0QJ (1 page) |
24 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 25 baillieston road mount vernon glasgow G32 0QJ (1 page) |
24 September 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Return made up to 24/05/08; full list of members (3 pages) |
30 March 2009 | Return made up to 24/05/08; full list of members (3 pages) |
18 February 2009 | Compulsory strike-off action has been suspended (1 page) |
18 February 2009 | Compulsory strike-off action has been suspended (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Director appointed michael mcdonald (1 page) |
4 July 2008 | Appointment terminated director susannah lindsay (1 page) |
4 July 2008 | Appointment terminated director susannah lindsay (1 page) |
4 July 2008 | Director appointed michael mcdonald (1 page) |
8 September 2007 | New director appointed (1 page) |
8 September 2007 | New director appointed (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New secretary appointed (1 page) |
8 September 2007 | New secretary appointed (1 page) |
8 September 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Incorporation (15 pages) |
24 May 2007 | Incorporation (15 pages) |