Milngavie
Glasgow
G62 7LN
Scotland
Director Name | Mr Claes Harald Hjalmar Hjalmarson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 June 2017) |
Role | Group Controller |
Country of Residence | Sweden |
Correspondence Address | 14 Fogdevagen Sparknack Sweden |
Director Name | Mr Neil Robert Matthews |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 June 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Shipston Close Redditch Worcestershire |
Director Name | Mr Peter Ian Rowlands |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trenell Lower Broad Oak Road West Hill Ottery St Mary Devon EX11 1EQ |
Director Name | Mrs Anne Josephine Calleia-Cutts |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr Brian Anthony Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Secretary Name | Mr James McNab Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
9k at £1 | Indutrade Ab 90.00% Ordinary A |
---|---|
1000 at £1 | Indutrade Ab 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £333,400 |
Cash | £46,183 |
Current Liabilities | £4,104,677 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 February 2008 | Delivered on: 16 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
8 February 2008 | Delivered on: 13 February 2008 Satisfied on: 7 July 2014 Persons entitled: Nevis Capital LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Solvency Statement dated 07/03/17 (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Solvency Statement dated 07/03/17 (1 page) |
8 March 2017 | Statement by Directors (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
6 March 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2016 | Director's details changed for Mrs Anne Josephine Calleia on 2 March 2016 (3 pages) |
23 November 2016 | Director's details changed for Mrs Anne Josephine Calleia on 2 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 November 2014 | Appointment of Miss Anne Josephine Calleia as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Miss Anne Josephine Calleia as a director on 14 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
22 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
22 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
7 July 2014 | Satisfaction of charge 1 in full (1 page) |
7 July 2014 | Satisfaction of charge 1 in full (1 page) |
2 July 2014 | Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director (2 pages) |
2 July 2014 | Appointment of Mr Neil Robert Matthews as a director (2 pages) |
2 July 2014 | Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director (2 pages) |
2 July 2014 | Appointment of Mr Neil Robert Matthews as a director (2 pages) |
1 July 2014 | Termination of appointment of John Pirrie as a director (1 page) |
1 July 2014 | Termination of appointment of Brian Aitken as a director (1 page) |
1 July 2014 | Termination of appointment of Brian Aitken as a director (1 page) |
1 July 2014 | Termination of appointment of David Bell as a director (1 page) |
1 July 2014 | Termination of appointment of James Pirrie as a secretary (1 page) |
1 July 2014 | Appointment of Mr Peter Ian Rowlands as a director (2 pages) |
1 July 2014 | Termination of appointment of James Pirrie as a director (1 page) |
1 July 2014 | Appointment of Mr Peter Ian Rowlands as a director (2 pages) |
1 July 2014 | Termination of appointment of John Pirrie as a director (1 page) |
1 July 2014 | Termination of appointment of David Bell as a director (1 page) |
1 July 2014 | Termination of appointment of James Pirrie as a director (1 page) |
1 July 2014 | Termination of appointment of James Pirrie as a secretary (1 page) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
21 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 March 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
7 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
7 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
6 February 2013 | Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
2 February 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
28 October 2011 | Secretary's details changed for Mr James Pirrie on 1 October 2011 (1 page) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Secretary's details changed for Mr James Pirrie on 1 October 2011 (1 page) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Secretary's details changed for Mr James Pirrie on 1 October 2011 (1 page) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Registered office address changed from 177 West George Street Glasgow G2 2LB on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 177 West George Street Glasgow G2 2LB on 18 October 2011 (1 page) |
16 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Group of companies' accounts made up to 31 July 2009 (10 pages) |
26 February 2010 | Group of companies' accounts made up to 31 July 2009 (10 pages) |
29 October 2009 | Director's details changed for James Pirrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Pirrie on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Keith Gardner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Gardner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Keith Gardner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Pirrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Aitken on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Pirrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Aitken on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Pirrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Aitken on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for John Pirrie on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Bell on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Bell on 22 October 2009 (2 pages) |
6 February 2009 | Group of companies' accounts made up to 31 July 2008 (8 pages) |
6 February 2009 | Group of companies' accounts made up to 31 July 2008 (8 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
10 April 2008 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
10 April 2008 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
16 February 2008 | Alterations to a floating charge (6 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Alterations to a floating charge (6 pages) |
13 February 2008 | Alterations to a floating charge (6 pages) |
13 February 2008 | Alterations to a floating charge (6 pages) |
13 February 2008 | Partic of mort/charge * (4 pages) |
13 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Ad 28/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 February 2008 | £ nc 1000/10000 28/01/08 (2 pages) |
8 February 2008 | Ad 28/01/08--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
8 February 2008 | £ nc 1000/10000 28/01/08 (2 pages) |
8 February 2008 | New director appointed (2 pages) |
6 February 2008 | Company name changed dunwilco (1496) LIMITED\certificate issued on 06/02/08 (3 pages) |
6 February 2008 | Company name changed dunwilco (1496) LIMITED\certificate issued on 06/02/08 (3 pages) |
1 October 2007 | Incorporation (22 pages) |
1 October 2007 | Incorporation (22 pages) |