Glasgow
G2 4NQ
Scotland
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Stephen John Inglis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 August 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Raymond Ellis Blin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw Building 349 Bath Street Glasgow G2 4AA Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
91k at £1 | Capita Trust Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 October 2011 | Director's details changed for Derek Porter on 10 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Derek Porter on 10 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
12 April 2011 | Termination of appointment of Raymond Blin as a director (1 page) |
12 April 2011 | Termination of appointment of Raymond Blin as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Douglas Alexander Cumine on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen John Inglis on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Raymond Ellis Blin on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Raymond Ellis Blin on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen John Inglis on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald Barrie Clapham on 10 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Douglas Alexander Cumine on 10 October 2009 (1 page) |
11 November 2009 | Director's details changed for Ronald Barrie Clapham on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Douglas Alexander Cumine on 10 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Douglas Alexander Cumine on 10 October 2009 (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
12 December 2007 | Company name changed credential (clydebank) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed credential (clydebank) LIMITED\certificate issued on 12/12/07 (2 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |