Dumbreck
Glasgow
G41 5AW
Scotland
Director Name | Mr Dylan Thomas Short |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3/2 303 Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Secretary Name | Mr Dylan Thomas Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3/2 303 Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Director Name | Mr Nicholas Alexander Short |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 269a Nithsdale Road Glasgow Lanarkshire G41 5AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £490,419 |
Current Liabilities | £13,407 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Move from Administration to Dissolution (12 pages) |
21 December 2018 | Administrator's progress report (9 pages) |
22 June 2018 | Administrator's progress report (10 pages) |
18 June 2018 | Notice of extension of period of Administration (1 page) |
22 December 2017 | Administrator's progress report (11 pages) |
24 November 2017 | Notice of resignation of administrator (1 page) |
24 November 2017 | Notice of resignation of administrator (1 page) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
22 August 2017 | Notice of appointment of replacement/additional administrator (1 page) |
23 June 2017 | Administrator's progress report (11 pages) |
23 June 2017 | Administrator's progress report (11 pages) |
24 May 2017 | Notice of extension of period of Administration (1 page) |
24 May 2017 | Notice of extension of period of Administration (1 page) |
23 December 2016 | Administrator's progress report (11 pages) |
23 December 2016 | Administrator's progress report (11 pages) |
13 December 2016 | Notice of resignation of administrator (1 page) |
13 December 2016 | Notice of resignation of administrator (1 page) |
2 June 2016 | Administrator's progress report (11 pages) |
2 June 2016 | Notice of extension of period of Administration (1 page) |
2 June 2016 | Administrator's progress report (11 pages) |
2 June 2016 | Notice of extension of period of Administration (1 page) |
24 December 2015 | Administrator's progress report (11 pages) |
24 December 2015 | Administrator's progress report (11 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
13 July 2015 | Notice of extension of period of Administration (1 page) |
13 July 2015 | Notice of extension of period of Administration (1 page) |
26 June 2015 | Administrator's progress report (11 pages) |
26 June 2015 | Administrator's progress report (11 pages) |
22 December 2014 | Administrator's progress report (11 pages) |
22 December 2014 | Administrator's progress report (11 pages) |
4 July 2014 | Administrator's progress report (11 pages) |
4 July 2014 | Administrator's progress report (11 pages) |
20 May 2014 | Notice of extension of period of Administration (1 page) |
20 May 2014 | Notice of extension of period of Administration (1 page) |
19 December 2013 | Administrator's progress report (9 pages) |
19 December 2013 | Administrator's progress report (9 pages) |
2 September 2013 | Notice of extension of period of Administration (1 page) |
2 September 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Administrator's progress report (9 pages) |
8 July 2013 | Administrator's progress report (9 pages) |
19 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
19 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
23 January 2013 | Statement of administrator's proposal (11 pages) |
23 January 2013 | Statement of administrator's proposal (11 pages) |
4 December 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages) |
4 December 2012 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 4 December 2012 (2 pages) |
3 December 2012 | Appointment of an administrator (3 pages) |
3 December 2012 | Appointment of an administrator (3 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 November 2010 | Termination of appointment of Nicholas Alexander Short as a director (2 pages) |
1 November 2010 | Termination of appointment of Nicholas Alexander Short as a director (2 pages) |
3 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
31 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / ann flynn / 25/05/2008 (1 page) |
25 June 2008 | Director's change of particulars / ann flynn / 25/05/2008 (1 page) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 32 newmarket street ayr KA7 1LP (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 32 newmarket street ayr KA7 1LP (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |