Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Peter Bracewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gartochraggan Cottage Gartocharn Alexandria G83 8NQ Scotland |
Director Name | Peter Bracewell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 October 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | O'Haras Ca 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.margaretcolvin.com |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Margaret Colvin 70.00% Ordinary |
---|---|
30 at £1 | Peter Bracewell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,620 |
Cash | £65,196 |
Current Liabilities | £311,394 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2010 | Delivered on: 22 May 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2020 | Application to strike the company off the register (1 page) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Director's details changed for Margaret Colvin on 24 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Peter Bracewell on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Margaret Colvin on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Peter Bracewell on 24 March 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Peter Bracewell as a director (3 pages) |
13 January 2011 | Appointment of Peter Bracewell as a director (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Margaret Colvin on 11 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Margaret Colvin on 11 March 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 April 2008 | Director appointed margaret colvin (2 pages) |
29 April 2008 | Secretary appointed peter bracewell (2 pages) |
29 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2008 | Secretary appointed peter bracewell (2 pages) |
29 April 2008 | Director appointed margaret colvin (2 pages) |
29 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
18 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
18 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |