Glasgow
G1 2LW
Scotland
Secretary Name | Mr John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Millstream Court Paisley Renfrewshire PA1 1RG Scotland |
Secretary Name | Mr David Gowans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Hamilton Park Avenue Kelvinbridge Glasgow Strathclyde G12 8DT Scotland |
Secretary Name | Mrs Yolanda Antonia Jones |
---|---|
Status | Resigned |
Appointed | 16 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 24 Hamilton Park Avenue Glasgow G12 8DT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr David Gowans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,551 |
Cash | £4,262 |
Current Liabilities | £1,260 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2009 | Delivered on: 24 March 2009 Satisfied on: 7 January 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 birch road, cumbernauld, glasgow. Fully Satisfied |
---|---|
18 July 2008 | Delivered on: 8 August 2008 Satisfied on: 8 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 botanic crescent, glasgow GLA56188. Fully Satisfied |
23 June 2008 | Delivered on: 25 June 2008 Satisfied on: 12 October 2012 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. Fully Satisfied |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Director's details changed for Mr David Gowans on 8 December 2015 (2 pages) |
4 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Mr David Gowans on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David Gowans on 4 November 2015 (2 pages) |
20 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
27 June 2014 | Director's details changed for Mr David Gowans on 23 May 2014 (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Satisfaction of charge 3 in full (4 pages) |
4 December 2013 | Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 4 December 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2012 | Termination of appointment of Yolanda Jones as a secretary (1 page) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page) |
21 November 2011 | Termination of appointment of David Gowans as a secretary (1 page) |
29 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (5 pages) |
8 September 2009 | Secretary appointed david gowans (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2009 | Appointment terminated secretary john stewart (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit DG2, 101 abercorn street paisley renfrewshire PA3 4AT (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Return made up to 14/06/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / david gowans / 01/10/2008 (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Incorporation (9 pages) |