Alexandria
Dunbartonshire
G83 0SH
Scotland
Secretary Name | Annette McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2016) |
Role | Secretary |
Correspondence Address | 17 Helenslee Court Dumbarton G82 4HT Scotland |
Director Name | Mr Stephen Daniel McEwan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2014(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Site 4 Lomond Industrial Estate Alexandria G83 0TL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Victoria Place Rutherglen Glasgow G73 2JP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr Francis Aloysius Mcfarlane Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,197 |
Cash | £6,455 |
Current Liabilities | £584,789 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 June 2008 | Delivered on: 24 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house premises 305 main street alexandria DMB64455. Outstanding |
---|---|
18 June 2008 | Delivered on: 24 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 bridge street, alexandria DMB6912. Outstanding |
18 June 2008 | Delivered on: 21 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The highlander, overton street, alexandria DMB13556. Outstanding |
27 May 2008 | Delivered on: 31 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 April 2019 | Registered office address changed from 53 High Street Dumbarton G82 1LS to 2 Victoria Place Rutherglen Glasgow G73 2JP on 11 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 February 2019 with updates (7 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 1 February 2018 with updates (7 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 October 2017 | Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TL to 53 High Street Dumbarton G82 1LS on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TL to 53 High Street Dumbarton G82 1LS on 20 October 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
5 April 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
4 January 2017 | Termination of appointment of Stephen Daniel Mcewan as a director on 16 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Stephen Daniel Mcewan as a director on 16 December 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Termination of appointment of Annette Mcewan as a secretary on 31 January 2016 (2 pages) |
26 April 2016 | Termination of appointment of Annette Mcewan as a secretary on 31 January 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 March 2014 | Appointment of Stephan Daniel Mcewan as a director (3 pages) |
10 March 2014 | Appointment of Stephan Daniel Mcewan as a director (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (14 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 March 2012 | Registered office address changed from Old Vale Bar Alexandria 305 Main Street Alexandria G83 0AJ on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from Old Vale Bar Alexandria 305 Main Street Alexandria G83 0AJ on 30 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 October 2011 | Registered office address changed from the Laughing Fox 123 Bridge Street Alexandria G83 0TA on 20 October 2011 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 October 2011 | Registered office address changed from the Laughing Fox 123 Bridge Street Alexandria G83 0TA on 20 October 2011 (2 pages) |
21 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
21 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 April 2010 | Annual return made up to 1 February 2010 (14 pages) |
9 April 2010 | Annual return made up to 1 February 2010 (14 pages) |
9 April 2010 | Annual return made up to 1 February 2010 (14 pages) |
8 February 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
8 February 2010 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
7 July 2009 | Return made up to 01/02/09; full list of members (10 pages) |
7 July 2009 | Return made up to 01/02/09; full list of members (10 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Secretary appointed annette mcewan (2 pages) |
27 March 2008 | Director appointed frank reilly (2 pages) |
27 March 2008 | Secretary appointed annette mcewan (2 pages) |
27 March 2008 | Director appointed frank reilly (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Director resigned (1 page) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |