Glasgow
G2 2QD
Scotland
Director Name | Scott McAndrew |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Doonholm Road Ayr Ayrshire KA7 4QU Scotland |
Secretary Name | Mr George Hecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montgomery Drive Giffnock Strathclyde Lanarkshire G46 6PY Scotland |
Director Name | Allyn William Pratt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Mr Stuart McGhee |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 years after company formation) |
Appointment Duration | 5 years (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | George Craig Capital Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Telephone | 0141 4237729 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £105,058 |
Cash | £58 |
Current Liabilities | £197,081 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2008 | Delivered on: 27 May 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 |
---|
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Registered office address changed from C/0 Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
21 March 2019 | Notice of final meeting of creditors (7 pages) |
20 July 2017 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 20 July 2017 (2 pages) |
19 July 2017 | Court order notice of winding up (1 page) |
19 July 2017 | Notice of winding up order (1 page) |
19 July 2017 | Court order notice of winding up (1 page) |
19 July 2017 | Notice of winding up order (1 page) |
14 March 2017 | Termination of appointment of Stuart Mcghee as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Stuart Mcghee as a director on 1 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
29 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Company name changed roofcare & maintenance LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed roofcare & maintenance LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Resolutions
|
18 June 2014 | Termination of appointment of Allyn Pratt as a director (1 page) |
18 June 2014 | Termination of appointment of Allyn Pratt as a director (1 page) |
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 February 2014 | Director's details changed for Allyn William Pratt on 3 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Allyn William Pratt on 3 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Allyn William Pratt on 3 February 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Appointment of Mr Craig Stephen Mccolligan as a director (2 pages) |
14 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Appointment of Mr Craig Stephen Mccolligan as a director (2 pages) |
19 March 2013 | Appointment of Mr Stuart Mcghee as a director (2 pages) |
19 March 2013 | Appointment of Mr Stuart Mcghee as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
27 March 2012 | Resolutions
|
27 March 2012 | Memorandum and Articles of Association (8 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Memorandum and Articles of Association (8 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Termination of appointment of George Craig Capital Ventures Limited as a secretary (1 page) |
19 September 2011 | Termination of appointment of George Craig Capital Ventures Limited as a secretary (1 page) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Termination of appointment of Scott Mcandrew as a director (1 page) |
19 March 2010 | Termination of appointment of Scott Mcandrew as a director (1 page) |
17 March 2010 | Secretary's details changed for George Craig Capital Ventures Limited on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for George Craig Capital Ventures Limited on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Scott Mcandrew on 21 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Scott Mcandrew on 21 February 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Appointment terminated secretary george hecht (1 page) |
5 March 2009 | Appointment terminated secretary george hecht (1 page) |
2 March 2009 | Secretary appointed george craig capital ventures LIMITED (2 pages) |
2 March 2009 | Secretary appointed george craig capital ventures LIMITED (2 pages) |
2 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 March 2009 | Capitals not rolled up (2 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 June 2008 | Director appointed allyn william pratt (2 pages) |
9 June 2008 | Director appointed allyn william pratt (2 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Director appointed scott mcandrew (2 pages) |
6 March 2008 | Secretary appointed george hecht (2 pages) |
6 March 2008 | Director appointed scott mcandrew (2 pages) |
6 March 2008 | Secretary appointed george hecht (2 pages) |
26 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
26 February 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
24 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 February 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |