Newton Mearns
Glasgow
G77 5QX
Scotland
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 June 2010(3 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 August 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (closed 01 August 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ronans Terrace Innerleithen Tweeddale EH44 6RB Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lothian Bank Dalkeith Edinburgh Midlothian EH22 3AN Scotland |
Director Name | Mr Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Director Name | Mr Jonathon Alexander Milne |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Kpmg Saltire Court. 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 30 June 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2018 | Notice of move from Administration to Dissolution (23 pages) |
1 May 2018 | Administrator's progress report (23 pages) |
11 December 2017 | Administrator's progress report (21 pages) |
11 December 2017 | Administrator's progress report (21 pages) |
30 May 2017 | Administrator's progress report (20 pages) |
30 May 2017 | Administrator's progress report (20 pages) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
21 November 2016 | Administrator's progress report (21 pages) |
21 November 2016 | Administrator's progress report (21 pages) |
12 May 2016 | Administrator's progress report (19 pages) |
12 May 2016 | Administrator's progress report (19 pages) |
26 April 2016 | Notice of extension of period of Administration (1 page) |
26 April 2016 | Notice of extension of period of Administration (1 page) |
8 February 2016 | Administrator's progress report (20 pages) |
8 February 2016 | Administrator's progress report (20 pages) |
13 July 2015 | Satisfaction of charge 5 in full (4 pages) |
13 July 2015 | Satisfaction of charge 5 in full (4 pages) |
22 June 2015 | Notice of resignation of administrator (1 page) |
22 June 2015 | Notice of resignation of administrator (1 page) |
15 June 2015 | Administrator's progress report (18 pages) |
15 June 2015 | Administrator's progress report (18 pages) |
1 May 2015 | Notice of extension of period of Administration (1 page) |
1 May 2015 | Notice of extension of period of Administration (1 page) |
10 December 2014 | Administrator's progress report (14 pages) |
10 December 2014 | Administrator's progress report (14 pages) |
10 June 2014 | Administrator's progress report (15 pages) |
10 June 2014 | Administrator's progress report (15 pages) |
29 April 2014 | Notice of extension of period of Administration (1 page) |
29 April 2014 | Notice of extension of period of Administration (1 page) |
13 December 2013 | Administrator's progress report (15 pages) |
13 December 2013 | Administrator's progress report (15 pages) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
13 June 2013 | Administrator's progress report (16 pages) |
13 June 2013 | Administrator's progress report (16 pages) |
10 January 2013 | Statement of administrator's deemed proposal (46 pages) |
10 January 2013 | Statement of administrator's deemed proposal (46 pages) |
24 December 2012 | Statement of administrator's proposal (47 pages) |
24 December 2012 | Statement of administrator's proposal (47 pages) |
22 November 2012 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
22 November 2012 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
19 November 2012 | Appointment of an administrator (3 pages) |
19 November 2012 | Appointment of an administrator (3 pages) |
14 November 2012 | Registered office address changed from Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 November 2012 (2 pages) |
12 November 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 November 2012 (2 pages) |
18 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
18 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
11 April 2011 | Termination of appointment of Gerald More as a director (1 page) |
11 April 2011 | Appointment of Mr Robert James Millar as a director (2 pages) |
11 April 2011 | Termination of appointment of Gerald More as a director (1 page) |
11 April 2011 | Appointment of Mr Robert James Millar as a director (2 pages) |
18 January 2011 | Termination of appointment of Jonathon Milne as a director (1 page) |
18 January 2011 | Termination of appointment of Jonathon Milne as a director (1 page) |
13 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
29 July 2010 | Appointment of Mr John Graham Gunn Reid as a director (2 pages) |
29 July 2010 | Appointment of Mr John Graham Gunn Reid as a director (2 pages) |
21 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
21 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
10 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kevin James Brady on 1 October 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Full accounts made up to 30 June 2008 (15 pages) |
23 October 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
16 September 2009 | Company name changed cala-fm (tipton) LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed cala-fm (tipton) LIMITED\certificate issued on 16/09/09 (2 pages) |
23 February 2009 | Director appointed gerald campbell more (2 pages) |
23 February 2009 | Director appointed gerald campbell more (2 pages) |
23 February 2009 | Appointment terminated director paul devine (1 page) |
23 February 2009 | Appointment terminated director paul devine (1 page) |
5 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
30 September 2008 | Director appointed jonathan milne (2 pages) |
30 September 2008 | Director appointed jonathan milne (2 pages) |
5 September 2008 | Director appointed paul john devine (3 pages) |
5 September 2008 | Director appointed paul john devine (3 pages) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director martin orr (1 page) |
21 April 2008 | Appointment terminated director martin orr (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
8 January 2008 | Alterations to a floating charge (8 pages) |
8 January 2008 | Alterations to a floating charge (8 pages) |
7 January 2008 | Alterations to a floating charge (7 pages) |
7 January 2008 | Alterations to a floating charge (7 pages) |
7 January 2008 | Alterations to a floating charge (7 pages) |
7 January 2008 | Alterations to a floating charge (7 pages) |
14 November 2007 | Partic of mort/charge * (6 pages) |
14 November 2007 | Partic of mort/charge * (6 pages) |
9 November 2007 | Partic of mort/charge * (6 pages) |
9 November 2007 | Partic of mort/charge * (6 pages) |
9 November 2007 | Partic of mort/charge * (6 pages) |
9 November 2007 | Partic of mort/charge * (6 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Ad 13/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Company name changed pacific shelf 1455 LIMITED\certificate issued on 20/08/07 (3 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New director appointed (4 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (4 pages) |
20 August 2007 | Ad 13/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | Company name changed pacific shelf 1455 LIMITED\certificate issued on 20/08/07 (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Resolutions
|
13 June 2007 | Incorporation (23 pages) |
13 June 2007 | Incorporation (23 pages) |