Cumbernauld
Glasgow
G67 2JU
Scotland
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 93 Ratho Drive Cumbernauld Glasgow Lanarkshire G68 0GA Scotland |
Secretary Name | Gloria Pellegrini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2009) |
Role | Secretary |
Correspondence Address | 18 Inchbrae Road Cardonald Glasgow Strathclyde G52 3HA Scotland |
Director Name | Mr Colin Neil Macleod |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr James Thomson McDermott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2013) |
Role | Litigation Director |
Country of Residence | Scotland |
Correspondence Address | Flat2/1 Woodlands Drive Glasgow G4 9EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 March 2008) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Colin Neil Macleod 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of James Mcdermott as a director (1 page) |
5 September 2013 | Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O Macleods Solicitors 65 Bath Street Bath Street Glasgow G2 2BX Scotland on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Colin Neil Macleod as a director (2 pages) |
5 September 2013 | Termination of appointment of James Mcdermott as a director (1 page) |
5 September 2013 | Appointment of Mr Colin Neil Macleod as a director (2 pages) |
11 July 2013 | Termination of appointment of Colin Macleod as a director (1 page) |
11 July 2013 | Termination of appointment of Colin Macleod as a director (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
11 June 2013 | Appointment of Mr James Thomson Mcdermott as a director (2 pages) |
11 June 2013 | Appointment of Mr James Thomson Mcdermott as a director (2 pages) |
11 June 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
22 May 2013 | Registered office address changed from , 65 Torbrex Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2JU on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , 65 Torbrex Road, Cumbernauld, Glasgow, North Lanarkshire, G67 2JU on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 7 December 2011 with a full list of shareholders (2 pages) |
22 May 2013 | Annual return made up to 7 December 2011 with a full list of shareholders (2 pages) |
22 May 2013 | Annual return made up to 7 December 2011 with a full list of shareholders (2 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from , 150 Hazel Road, Cumbernauld, Glasgow, G67 3BS, Scotland on 5 February 2013 (2 pages) |
28 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Registered office address changed from , C/O Colin Macleod, 219 Bridgeburn Drive, Chryston, Glasgow, G69 0LP, Scotland on 27 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Colin Neil Macleod on 22 December 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2012 | Director's details changed for Mr Colin Neil Macleod on 22 December 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2012 | Registered office address changed from , C/O Colin Macleod, 219 Bridgeburn Drive, Chryston, Glasgow, G69 0LP, Scotland on 27 January 2012 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 December 2011 | Notice of Restriction on the Company's Articles (2 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Notice of Restriction on the Company's Articles (2 pages) |
14 December 2011 | Resolutions
|
13 December 2011 | Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ on 13 December 2011 (1 page) |
13 December 2011 | Appointment of Mr Colin Neil Macleod as a director (2 pages) |
13 December 2011 | Registered office address changed from , 151 West George Street, Glasgow, G2 2JJ on 13 December 2011 (1 page) |
13 December 2011 | Appointment of Mr Colin Neil Macleod as a director (2 pages) |
14 November 2011 | Registered office address changed from , C/O Macleod, 57 Kelvin Drive, Moodiesburn, Glasgow, North Lanarkshire, G69 0LZ on 14 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Colin Macleod as a director (2 pages) |
14 November 2011 | Registered office address changed from , C/O Macleod, 57 Kelvin Drive, Moodiesburn, Glasgow, North Lanarkshire, G69 0LZ on 14 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Colin Macleod as a director (2 pages) |
13 October 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from , C/O Firstax Ltd Afm House, 6 Crofthead Road, Prestwick, KA9 1HW on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from , C/O Firstax Ltd Afm House, 6 Crofthead Road, Prestwick, KA9 1HW on 13 May 2011 (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Director's details changed for Mr Colin Neil Macleod on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Colin Neil Macleod on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Colin Neil Macleod on 1 October 2009 (2 pages) |
5 May 2010 | Registered office address changed from , Messrs Macleods Solicitors Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 72F on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from , Messrs Macleods Solicitors Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 72F on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from , Messrs Macleods Solicitors Parkview House, 6 Woodside Place, Glasgow, Strathclyde, G3 72F on 5 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | Compulsory strike-off action has been suspended (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Appointment terminated secretary gloria pellegrini (1 page) |
20 August 2009 | Appointment terminated secretary gloria pellegrini (1 page) |
2 March 2009 | Return made up to 07/12/08; full list of members (11 pages) |
2 March 2009 | Return made up to 07/12/08; full list of members (11 pages) |
13 June 2008 | Secretary's change of particulars / gioria pellegrini / 10/06/2008 (1 page) |
13 June 2008 | Secretary's change of particulars / gioria pellegrini / 10/06/2008 (1 page) |
2 April 2008 | Appointment terminated secretary dm secretaries LIMITED (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, dallas mcmillan, regent court, 70 west regent street, glasgow, G2 2QZ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, dallas mcmillan, regent court, 70 west regent street, glasgow, G2 2QZ (1 page) |
2 April 2008 | Secretary appointed gioria pellegrini (2 pages) |
2 April 2008 | Secretary appointed gioria pellegrini (2 pages) |
2 April 2008 | Appointment terminated secretary dm secretaries LIMITED (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
7 December 2007 | Incorporation (17 pages) |
7 December 2007 | Incorporation (17 pages) |