Glasgow
G1 4DH
Scotland
Secretary Name | Doreen Margaret McCamley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 34 Iona Way Kirkintilloch Glasgow G66 3QA Scotland |
Director Name | Paul George Kavanagh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
Director Name | James McParland |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lochearnhead Road Stepps G33 6ZH Scotland |
Secretary Name | Paul George Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
Secretary Name | Mr Alan Hedley Whyte Donn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Balgonie Woods Paisley Renfrewshire PA2 6HW Scotland |
Telephone | 0141 2214000 |
---|---|
Telephone region | Glasgow |
Registered Address | 40 St. Enoch Square Glasgow G1 4DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Martin Grady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,682 |
Current Liabilities | £47,592 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Director's details changed for Mr Stephen Martin Grady on 31 January 2012 (2 pages) |
1 September 2012 | Director's details changed for Mr Stephen Martin Grady on 31 January 2012 (2 pages) |
1 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Stephen Martin Grady on 31 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Stephen Martin Grady on 31 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Appointment of Doreen Margaret Mccamley as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Alan Donn as a secretary (2 pages) |
6 April 2010 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of Alan Donn as a secretary (2 pages) |
6 April 2010 | Appointment of Doreen Margaret Mccamley as a secretary (3 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page) |
22 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
28 April 2008 | Appointment terminated director james mcparland (1 page) |
28 April 2008 | Appointment terminated director paul kavanagh (1 page) |
28 April 2008 | Appointment terminated director paul kavanagh (1 page) |
28 April 2008 | Appointment terminated director james mcparland (1 page) |
18 April 2008 | Secretary appointed alan hedley whyte donn (2 pages) |
18 April 2008 | Appointment terminated secretary paul kavanagh (1 page) |
18 April 2008 | Appointment terminated secretary paul kavanagh (1 page) |
18 April 2008 | Secretary appointed alan hedley whyte donn (2 pages) |
17 April 2008 | Company name changed grady, kavanagh, mcparland & co LIMITED\certificate issued on 17/04/08 (2 pages) |
17 April 2008 | Company name changed grady, kavanagh, mcparland & co LIMITED\certificate issued on 17/04/08 (2 pages) |
29 June 2007 | Incorporation (16 pages) |
29 June 2007 | Incorporation (16 pages) |