Glasgow
G41 3EJ
Scotland
Director Name | Mr Andrew Michael Cairns |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 January 2018) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 4 Moray Court Rutherglen Glasgow G73 1BF Scotland |
Director Name | Mr Brian Bilsland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 January 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mr Christopher Sutherland Cairns |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 5621870 |
---|---|
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andrew Cairns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,270 |
Cash | £711 |
Current Liabilities | £31,450 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Appointment of Mr Brian Bilsland as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Brian Bilsland as a director on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 August 2014 | Termination of appointment of Christopher Sutherland Cairns as a director on 24 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Sutherland Cairns as a director on 24 July 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Registered office address changed from 117 Mount Annan Drive Glasgow G44 4RX on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 117 Mount Annan Drive Glasgow G44 4RX on 13 February 2012 (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Company name changed elderbury property services LTD.\certificate issued on 11/01/12
|
11 January 2012 | Company name changed elderbury property services LTD.\certificate issued on 11/01/12
|
11 January 2012 | Resolutions
|
5 December 2011 | Appointment of Mr Christopher Sutherland Cairns as a director (3 pages) |
5 December 2011 | Appointment of Mr Christopher Sutherland Cairns as a director (3 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
29 July 2011 | Appointment of Andrew Michael Cairns as a director (3 pages) |
29 July 2011 | Appointment of Andrew Michael Cairns as a director (3 pages) |
29 July 2011 | Termination of appointment of Christopher Cairns as a director (2 pages) |
29 July 2011 | Termination of appointment of Christopher Cairns as a director (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
2 May 2008 | Director appointed christopher cairns (2 pages) |
2 May 2008 | Secretary appointed maureen cairns (2 pages) |
2 May 2008 | Director appointed christopher cairns (2 pages) |
2 May 2008 | Secretary appointed maureen cairns (2 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Incorporation (17 pages) |