Glasgow
G41 4BB
Scotland
Director Name | Robert Macmaster |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2010) |
Role | Property Developer |
Correspondence Address | 2 Newton Place Glasgow G2 7PR Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0141 2211937 |
---|---|
Telephone region | Glasgow |
Registered Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 June 2007 | Delivered on: 5 July 2007 Persons entitled: Mathon PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at rigg farm, east kilbride LAN120809. Outstanding |
---|---|
22 June 2007 | Delivered on: 2 July 2007 Persons entitled: Mathon 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 |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Order of court - dissolution void (1 page) |
13 August 2014 | Order of court - dissolution void (1 page) |
22 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
4 February 2011 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
15 June 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (2 pages) |
15 June 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (2 pages) |
11 June 2010 | Termination of appointment of Robert Macmaster as a director (2 pages) |
11 June 2010 | Termination of appointment of Robert Macmaster as a director (2 pages) |
11 June 2010 | Appointment of Mr Melville Mcgillivray Curry as a director (3 pages) |
11 June 2010 | Appointment of Mr Melville Mcgillivray Curry as a director (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
9 October 2009 | Accounts for a dormant company made up to 31 May 2008 (10 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 May 2008 (10 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
2 July 2007 | Partic of mort/charge * (4 pages) |
2 July 2007 | Partic of mort/charge * (4 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
30 May 2007 | Incorporation (19 pages) |
30 May 2007 | Incorporation (19 pages) |