Bishopbriggs
Lanarkshire
G64 1RW
Scotland
Director Name | Stewart Hetherington |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Leglenwood Drive Robroystone Lanarkshire G21 3PL Scotland |
Secretary Name | Iain Hetherington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2007(same day as company formation) |
Role | Building Services |
Country of Residence | Scotland |
Correspondence Address | 6 Huntershill Road Bishopbriggs Lanarkshire G64 1RW Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £31,306 |
Cash | £6,795 |
Current Liabilities | £479,142 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
20 April 2017 | Return of final meeting of voluntary winding up (2 pages) |
20 April 2017 | Return of final meeting of voluntary winding up (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
2 May 2012 | Registered office address changed from Unit 25 Peatershill Business Centre, 28 Adamswell Street, Springburn, Glasgow Lanark G21 4DD on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Unit 25 Peatershill Business Centre, 28 Adamswell Street, Springburn, Glasgow Lanark G21 4DD on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Unit 25 Peatershill Business Centre, 28 Adamswell Street, Springburn, Glasgow Lanark G21 4DD on 2 May 2012 (2 pages) |
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 September 2010 | Director's details changed for Iain Hetherington on 9 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stewart Hetherington on 9 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stewart Hetherington on 9 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Iain Hetherington on 9 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Iain Hetherington on 9 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stewart Hetherington on 9 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 November 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 6 huntershill road bishopbriggs glasgow G64 1RW (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 6 huntershill road bishopbriggs glasgow G64 1RW (1 page) |
26 September 2007 | £ nc 100/100000 11/09/07 (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | £ nc 100/100000 11/09/07 (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Ad 09/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2007 | Ad 09/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 August 2007 | Incorporation (16 pages) |
9 August 2007 | Incorporation (16 pages) |