Glasgow
G41 4JJ
Scotland
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Mr Colin Peter McIntyre |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prospect Avenue Cambuslang Glasgow G72 8BW Scotland |
Secretary Name | Mr Colin Peter McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prospect Avenue Cambuslang Glasgow G72 8BW Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Registered Address | 7 Sutherland Avenue Glasgow G41 4JJ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Mcphie Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,482 |
Current Liabilities | £462,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 April 2008 | Delivered on: 20 May 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
16 May 2008 | Delivered on: 17 May 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the west side of hayburn lane, glasgow GLA60262. Outstanding |
5 March 2008 | Delivered on: 14 March 2008 Satisfied on: 6 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on west side of hayburn lane, glasgow GLA60262. Fully Satisfied |
26 February 2008 | Delivered on: 4 March 2008 Satisfied on: 15 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 7 Sutherland Avenue Glasgow G41 4JJ on 18 June 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Termination of appointment of Colin Peter Mcintyre as a director on 31 March 2017 (1 page) |
13 December 2017 | Termination of appointment of Colin Peter Mcintyre as a secretary on 31 March 2017 (1 page) |
13 December 2017 | Termination of appointment of Colin Peter Mcintyre as a director on 31 March 2017 (1 page) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Termination of appointment of Colin Peter Mcintyre as a secretary on 31 March 2017 (1 page) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 January 2016 | Satisfaction of charge 2 in full (4 pages) |
6 January 2016 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 February 2014 | Registered office address changed from C/O Bowmont Capital Partners Llp 234 West George Street Glasgow on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O Bowmont Capital Partners Llp 234 West George Street Glasgow on 11 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Company name changed imagine land (hayburn lane) LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Company name changed imagine land (hayburn lane) LIMITED\certificate issued on 11/04/13
|
25 March 2013 | Registered office address changed from 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ on 25 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 13 March 2013 (2 pages) |
13 March 2013 | Appointment of Mr Paul Mcphie Johnston as a director (3 pages) |
13 March 2013 | Appointment of Mr Paul Mcphie Johnston as a director (3 pages) |
13 March 2013 | Registered office address changed from C/O the Hamilton Portfolio the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 13 March 2013 (2 pages) |
7 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 March 2012 | Registered office address changed from 3Rd Floor Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 3Rd Floor Sterling House 20 Renfield Street Glasgow Lanarkshire G2 5AP on 26 March 2012 (1 page) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 January 2011 | Annual return made up to 20 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 20 December 2010 (14 pages) |
22 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 March 2010 | Annual return made up to 20 December 2009 (14 pages) |
5 March 2010 | Annual return made up to 20 December 2009 (14 pages) |
16 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
25 April 2008 | Company name changed imagine land LIMITED\certificate issued on 30/04/08 (3 pages) |
25 April 2008 | Company name changed imagine land LIMITED\certificate issued on 30/04/08 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Company name changed ensco 192 LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed ensco 192 LIMITED\certificate issued on 12/02/08 (2 pages) |
20 December 2007 | Incorporation (18 pages) |
20 December 2007 | Incorporation (18 pages) |