Glasgow
G41 1HJ
Scotland
Director Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fk14 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Craig Mckinnon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Director's details changed for Mr Craig William Mckinnon on 19 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Catherine Berry on 19 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page) |
2 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 October 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 13 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Catherine Berry as a director (3 pages) |
20 September 2012 | Appointment of Catherine Berry as a director (3 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Termination of appointment of David Gaffney as a director (1 page) |
14 September 2011 | Termination of appointment of David Gaffney as a director (1 page) |
12 September 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
12 September 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
12 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009
|
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
18 December 2007 | New director appointed (5 pages) |
18 December 2007 | New director appointed (5 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (5 pages) |
6 November 2007 | New director appointed (5 pages) |
6 November 2007 | New director appointed (3 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Incorporation (17 pages) |