Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Director Name | Mr Morris Young Leslie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gairdrum Farm St Martins Balbeggie Perth PH2 6AP Scotland |
Director Name | Colin Mackay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorpestone House 44 Old Mugdock Road Strathblane Lanarkshire G63 9ES Scotland |
Secretary Name | Mr Alexander Melville Bisset |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Laggan Road Glasgow Lanarkshire G43 2SY Scotland |
Director Name | Mr Alexander Melville Bisset |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Laggan Road Glasgow Lanarkshire G43 2SY Scotland |
Secretary Name | Fiona Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Titchfield Road Troon Ayrshire KA10 6AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 |
100 at £1 | Colin Mackay 33.33% Ordinary |
---|---|
100 at £1 | Morris Young Leslie 33.33% Ordinary |
50 at £1 | Ajay Chopra 16.67% Ordinary |
50 at £1 | Soni Kumar 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,727 |
Cash | £39,368 |
Current Liabilities | £338,073 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Notice of final meeting of creditors (3 pages) |
11 February 2015 | Notice of final meeting of creditors (3 pages) |
31 October 2013 | Registered office address changed from C/O Bissets Ltd 135 Buchanan Street Glasgow G1 2JA on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from C/O Bissets Ltd 135 Buchanan Street Glasgow G1 2JA on 31 October 2013 (2 pages) |
30 October 2013 | Notice of winding up order (1 page) |
30 October 2013 | Court order notice of winding up (1 page) |
30 October 2013 | Court order notice of winding up (1 page) |
30 October 2013 | Notice of winding up order (1 page) |
23 September 2013 | Appointment of a provisional liquidator (2 pages) |
23 September 2013 | Appointment of a provisional liquidator (2 pages) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
29 March 2012 | (9 pages) |
29 March 2012 | (9 pages) |
7 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
7 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | (9 pages) |
4 April 2011 | (9 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | (9 pages) |
8 March 2010 | (9 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 May 2009 | (5 pages) |
7 May 2009 | (5 pages) |
10 November 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 June 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
20 June 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2007 | Ad 29/06/07--------- £ si 298@1=298 £ ic 1/299 (2 pages) |
26 July 2007 | Ad 29/06/07--------- £ si 298@1=298 £ ic 1/299 (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | £ nc 100/300 25/06/07 (1 page) |
17 July 2007 | £ nc 100/300 25/06/07 (1 page) |
17 July 2007 | Resolutions
|
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o bissets LIMITED, suite 3/5 135 buchanan street glasgow G1 2JA (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o bissets LIMITED, suite 3/5 135 buchanan street glasgow G1 2JA (1 page) |
5 July 2007 | New director appointed (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation (17 pages) |