72 Lancefield Quay
Glasgow
G3
Scotland
Secretary Name | Douglas 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 0/1 30 Randolph Gate Glasgow Lanarkshire G11 7DE Scotland |
Secretary Name | Mrs Margaret Kerr |
---|---|
Status | Resigned |
Appointed | 29 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1JB 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 | 37 Albyn Place Aberdeen AB10 1JB 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 | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£127,786 |
Cash | £795 |
Current Liabilities | £322,297 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Notice of final meeting of creditors (3 pages) |
1 July 2014 | Termination of appointment of Margaret Kerr as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Alastair Robertson as a director (2 pages) |
18 November 2013 | Court order notice of winding up (1 page) |
18 November 2013 | Notice of winding up order (1 page) |
13 November 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 13 November 2013 (2 pages) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 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) |
21 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 Craig Robertson as a director (1 page) |
25 May 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
17 May 2010 | Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 17 May 2010 (1 page) |
17 May 2010 | Appointment of Mr Alastair Robertson as a director (2 pages) |
6 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) |
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) |
30 July 2008 | Appointment terminated secretary douglas robertson (1 page) |
23 July 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (21 pages) |