30 Randolph Gate
Glasgow
Lanarkshire
G11 7DE
Scotland
Secretary Name | Craig Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | Flat 7/10 72 Lancefield Quay Glasgow G3 Scotland |
Director Name | Craig Robertson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2010) |
Role | Businessman |
Correspondence Address | 120 West Campbell Street Glasgow G2 4TZ Scotland |
Secretary Name | Douglas Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2010) |
Role | Company Director |
Correspondence Address | Flat 15 190 Quarry Street Hamilton Lanarkshire ML3 6QR Scotland |
Director Name | Mr Alastair Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Mrs Margaret Kerr |
---|---|
Status | Resigned |
Appointed | 30 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2010) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RQ Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Boydslaw (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,352 |
Cash | £2,763 |
Current Liabilities | £74,608 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | Notice of final meeting of creditors (3 pages) |
1 July 2014 | Termination of appointment of Alastair Robertson as a director on 31 March 2013 (2 pages) |
1 July 2014 | Termination of appointment of Margaret Kerr as a secretary on 31 January 2013 (2 pages) |
26 March 2014 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 26 March 2014 (2 pages) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Court order notice of winding up (1 page) |
8 November 2013 | Compulsory strike-off action has been suspended (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
14 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Appointment of Mrs Margaret Kerr as a secretary (1 page) |
25 May 2010 | Termination of appointment of Douglas Robertson as a secretary (1 page) |
25 May 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
25 May 2010 | Appointment of Mr Alastair Robertson as a director (2 pages) |
25 May 2010 | Termination of appointment of Craig Robertson as a director (1 page) |
17 May 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 17 May 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 May 2009 | Secretary appointed douglas robertson (3 pages) |
19 May 2009 | Appointment terminated director douglas robertson (1 page) |
19 May 2009 | Director appointed craig robertson (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (6 pages) |
22 July 2008 | Appointment terminated secretary craig robertson (1 page) |
22 July 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (21 pages) |