Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary Name | Moira Meek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Douglas Leitch Thomson Meek 50.00% Ordinary |
---|---|
50 at £1 | Moira Meek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,723 |
Cash | £25,103 |
Current Liabilities | £24,695 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 August 2008 | Delivered on: 12 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2022 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
8 March 2021 | Satisfaction of charge 1 in full (1 page) |
16 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Registered office address changed from 11 Humbie Lawns Newton Mearns Glasgow G77 5EA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 13 March 2020 (2 pages) |
7 August 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
18 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 October 2013 | Registered office address changed from 191 Station Road Shotts ML7 4BA on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 191 Station Road Shotts ML7 4BA on 25 October 2013 (1 page) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Douglas Leitch Thomson Meek on 10 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Douglas Leitch Thomson Meek on 10 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Director appointed douglas leitch thomson meek (2 pages) |
14 March 2008 | Secretary appointed moira meek (2 pages) |
14 March 2008 | Director appointed douglas leitch thomson meek (2 pages) |
14 March 2008 | Secretary appointed moira meek (2 pages) |
14 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
14 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
19 February 2008 | Incorporation (15 pages) |
19 February 2008 | Incorporation (15 pages) |