Dowanhill
Glasgow
G12 9DZ
Scotland
Director Name | Mr Douglas Hugh Paine |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Music Promoter |
Country of Residence | Scotland |
Correspondence Address | 21 Mirrlees Lane Kirklee Glasgow G12 0SL Scotland |
Secretary Name | Fiona Louise Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Professional Classical Musicia |
Correspondence Address | 67a Hamilton Drive Glasgow G12 8DP Scotland |
Secretary Name | Mr Andrew Daman Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 154 Wilton Street Glasgow G20 6BS Scotland |
Director Name | Mr Michael John Guthrie Hyatt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Stables Yard 1103 Argyle Street Glasgow G3 8ND Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Stables Yard 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£27,903 |
Current Liabilities | £28,792 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Order of court - dissolution void (1 page) |
3 December 2015 | Order of court - dissolution void (1 page) |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Andrew Daman Pidgeon as a secretary on 31 March 2014 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Andrew Daman Pidgeon as a secretary on 31 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
25 March 2013 | Termination of appointment of Michael Hyatt as a director (1 page) |
25 March 2013 | Termination of appointment of Michael Hyatt as a director (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O P Grimley & Company 65 St. Vincent Crescent Glasgow G3 8NQ Scotland on 17 November 2011 (1 page) |
28 September 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
28 September 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
20 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Douglas Paine as a director (1 page) |
1 April 2011 | Termination of appointment of Douglas Paine as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages) |
23 December 2010 | Appointment of Mr Michael John Guthrie Hyatt as a director (2 pages) |
9 June 2010 | Registered office address changed from 65 St Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Fiona Louise Stephen on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Douglas Hugh Paine on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Fiona Louise Stephen on 31 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from 65 St Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Douglas Hugh Paine on 31 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from 65 St Vincent Crescent C/O P Grimley & Company Glasgow G3 8NQ on 9 June 2010 (1 page) |
1 April 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
1 April 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2009 | Director's change of particulars / fiona stephen / 02/06/2009 (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / douglas paine / 02/06/2009 (2 pages) |
2 June 2009 | Director's change of particulars / fiona stephen / 02/06/2009 (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2009 | Director's change of particulars / douglas paine / 02/06/2009 (2 pages) |
17 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 65 st vincent crescent c/o pgrimley & company glasgow G3 8NQ (1 page) |
16 July 2008 | Director's change of particulars / fiona stephen / 16/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / fiona stephen / 16/07/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 65 st vincent crescent c/o pgrimley & company glasgow G3 8NQ (1 page) |
14 July 2008 | Secretary appointed andrew daman pidgeon (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
14 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
14 July 2008 | Secretary appointed andrew daman pidgeon (2 pages) |
14 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
3 July 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Incorporation (21 pages) |
31 May 2007 | Incorporation (21 pages) |