Reddingmuirhead
Falkirk
FK2 0FY
Scotland
Secretary Name | Douglas William Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 15 Wallace Brae Avenue Reddingmuirhead Falkirk FK2 0FY Scotland |
Director Name | Tracey McLaughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Property Manager |
Correspondence Address | 35 Rhinsdale Crescent Swinton Glasgow Strathclyde G69 6BT Scotland |
Secretary Name | Mr Douglas William Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Wallace Brae Avenue Reddingmuirhead Falkirk FK2 0FY Scotland |
Director Name | Anna Crichton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 210 The Murrays Edinburgh EH17 8US Scotland |
Director Name | Marcia Crichton Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Manager |
Correspondence Address | 48 Cunningham Drive Giffnock Glasgow G46 6EK Scotland |
Director Name | Lesley Paterson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Belford Gardens Edinburgh Lothian EH4 3EP Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2012) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £110,418 |
Gross Profit | -£7,958 |
Net Worth | -£8,399 |
Cash | £3,644 |
Current Liabilities | £98,502 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Order of court for early dissolution (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 November 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
6 December 2012 | Court order notice of winding up (1 page) |
6 December 2012 | Notice of winding up order (1 page) |
23 November 2012 | Registered office address changed from 231/233 St Vincent Street Falkirk FK1 1UZ on 23 November 2012 (2 pages) |
23 October 2012 | Appointment of a provisional liquidator (1 page) |
23 October 2012 | Registered office address changed from C/O C/O Tait Macleod Solicitors Ascott Hall 11 Callendar Riggs Falkirk FK1 1UZ Scotland on 23 October 2012 (2 pages) |
11 October 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Registered office address changed from 15 Wallace Brae Avenue Reddingmuirhead Falkirk FK2 0FY on 29 August 2012 (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 11 September 2011 no member list (3 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
26 January 2012 | Appointment of Douglas William Morrison as a secretary (3 pages) |
26 January 2012 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
26 January 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 26 January 2012 (2 pages) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Annual return made up to 11 September 2010 no member list (3 pages) |
12 October 2010 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Anna Crichton as a director (2 pages) |
12 October 2010 | Registered office address changed from 31 Belford Gardens Edinburgh Lothian EH4 3EP on 12 October 2010 (2 pages) |
12 October 2010 | Termination of appointment of Lesley Paterson as a director (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
11 January 2010 | Appointment of Lesley Paterson as a director (2 pages) |
11 January 2010 | Registered office address changed from 210 the Murrays Edinburgh Lothian EH17 8US on 11 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Marcia Stewart as a director (1 page) |
2 November 2009 | Annual return made up to 11 September 2009 no member list (3 pages) |
5 February 2009 | Appointment terminated director tracey mclaughlin (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from choices house, rosebank park kirkton campus livingston EH54 7AN (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 February 2009 | Director appointed marcia crichton stewart (2 pages) |
4 February 2009 | Director appointed anna crichton (2 pages) |
4 February 2009 | Appointment terminated secretary douglas morrison (1 page) |
6 October 2008 | Annual return made up to 11/09/08 (2 pages) |
3 July 2008 | Director appointed douglas morrison (2 pages) |
3 July 2008 | Resolutions
|
6 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
11 September 2007 | Incorporation (18 pages) |