Glasgow
Lanarkshire
G41 5HA
Scotland
Secretary Name | Mr Wenceslaus Faria |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hinton Avenue Hounslow Middlesex TW4 6AP |
Secretary Name | Dr George Vinas |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 11 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 231 Nithsdale Road Glasgow Lanarkshire G41 5HA Scotland |
Registered Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Dr George Vinas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£296,561 |
Cash | £1,000 |
Current Liabilities | £173,536 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
5 March 2008 | Delivered on: 13 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Catrine church hall, 2 ballochmyle street, catrine, mauchline AYR73633. Outstanding |
---|---|
3 December 2007 | Delivered on: 20 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The anderson hotel, beith AYR28558. Outstanding |
6 December 2007 | Delivered on: 8 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Scotts corner, 35 main street, springside and 5 flats known as 37, 39, 41, 45 & 47 main road, springside AYR58289. Outstanding |
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 main road, springside, irvine. Outstanding |
31 October 2007 | Delivered on: 7 November 2007 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 |
3 December 2007 | Delivered on: 20 December 2007 Satisfied on: 1 October 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The wheatsheaff inn, 29 main street, kilmaurs AYR19797. Fully Satisfied |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2015 | Compulsory strike-off action has been suspended (1 page) |
16 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
3 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 June 2011 | Registered office address changed from 257 Dumbarton Road Glasgow G11 6AB on 28 June 2011 (1 page) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
18 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Incorporation (25 pages) |