Nerston Mains Industrial Estate
Glasgow
G74 4QQ
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 26 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage, 7 Stoneheap Crofts Bents Bathgate West Lothian EH47 8BX Scotland |
Director Name | Stuart Campbell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Pine Crescent Hamilton Lanarkshire ML3 8TZ Scotland |
Director Name | Brian McIntyre |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Patrickbank Wynd Elderslie Johnstone Renfrewshire PA5 9US Scotland |
Director Name | Mr William Brian Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Redburn Avenue Giffnock Glasgow G46 6RH Scotland |
Secretary Name | Stuart Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Pine Crescent Hamilton Lanarkshire ML3 8TZ Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | cglsystems.co.uk |
---|---|
Telephone | 01355 243021 |
Telephone region | East Kilbride |
Registered Address | 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
100k at £1 | Merson Signs LTD 100.00% Ordinary |
---|---|
1 at £1 | Merson Signs LTD 0.00% Ordinary B |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 July 2015 | Delivered on: 10 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2017 | Satisfaction of charge SC3331170002 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge SC3331170002 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
10 July 2015 | Memorandum and Articles of Association (14 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Registration of charge SC3331170002, created on 1 July 2015 (20 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Registration of charge SC3331170002, created on 1 July 2015 (20 pages) |
10 July 2015 | Registration of charge SC3331170002, created on 1 July 2015 (20 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
10 July 2015 | Memorandum and Articles of Association (14 pages) |
6 July 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages) |
6 July 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages) |
6 July 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages) |
6 July 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ on 6 July 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Company name changed cgl systems (holdings) LIMITED\certificate issued on 29/01/13
|
29 January 2013 | Company name changed cgl systems (holdings) LIMITED\certificate issued on 29/01/13
|
8 January 2013 | Registered office address changed from 2 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a director (1 page) |
8 January 2013 | Termination of appointment of Brian Mcintyre as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a secretary (1 page) |
8 January 2013 | Registered office address changed from 2 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Brian Mcintyre as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a director (1 page) |
8 January 2013 | Termination of appointment of Stuart Campbell as a secretary (1 page) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
18 June 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
23 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
31 December 2010 | Memorandum and Articles of Association (15 pages) |
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
31 December 2010 | Memorandum and Articles of Association (15 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
13 April 2010 | Termination of appointment of John Campbell as a director (2 pages) |
13 April 2010 | Termination of appointment of John Campbell as a director (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
10 November 2009 | Director's details changed for Brian Mcintyre on 30 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for John Campbell on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Campbell on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Campbell on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for William Brian Williams on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian Mcintyre on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Campbell on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for William Brian Williams on 30 October 2009 (2 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
26 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
15 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Ad 31/03/08\gbp si 75000@1=75000\gbp ic 1/75001\ (2 pages) |
5 April 2008 | Statement of affairs (13 pages) |
5 April 2008 | Memorandum and Articles of Association (15 pages) |
5 April 2008 | Statement of affairs (13 pages) |
5 April 2008 | Ad 31/03/08\gbp si 75000@1=75000\gbp ic 1/75001\ (2 pages) |
5 April 2008 | Gbp nc 1000/120000\31/03/08 (2 pages) |
5 April 2008 | Gbp nc 1000/120000\31/03/08 (2 pages) |
5 April 2008 | Ad 31/03/08\gbp si 24999@1=24999\gbp ic 75001/100000\ (2 pages) |
5 April 2008 | Memorandum and Articles of Association (15 pages) |
5 April 2008 | Ad 31/03/08\gbp si 24999@1=24999\gbp ic 75001/100000\ (2 pages) |
5 April 2008 | Resolutions
|
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Appointment terminated director joyce white (1 page) |
27 March 2008 | Secretary appointed stuart campbell (2 pages) |
27 March 2008 | Appointment terminated secretary macdonalds (1 page) |
27 March 2008 | Appointment terminated secretary macdonalds (1 page) |
27 March 2008 | Secretary appointed stuart campbell (2 pages) |
27 March 2008 | Appointment terminated director joyce white (1 page) |
14 March 2008 | Director's change of particulars / stuart campbell / 12/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / stuart campbell / 12/03/2008 (1 page) |
13 February 2008 | Company name changed macnewco two hundred and thirty six LIMITED\certificate issued on 13/02/08 (3 pages) |
13 February 2008 | Company name changed macnewco two hundred and thirty six LIMITED\certificate issued on 13/02/08 (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (1 page) |
30 October 2007 | Incorporation (21 pages) |
30 October 2007 | Incorporation (21 pages) |