Glasgow
G23 5NE
Scotland
Secretary Name | Mr John Alexander Eadie |
---|---|
Status | Closed |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Rannoch Drive Bearsden Glasgow G61 2JJ Scotland |
Director Name | Mr John Alexander Eadie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Rannoch Drive Bearsden Glasgow G61 2JJ Scotland |
Director Name | Mr James Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bencloich Crescent Lennoxtown Glasgow G66 7NB Scotland |
Director Name | Ms Elaine Eadie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Blackhill Gardens Glasgow G23 5NE Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr John Alexander Eadie 97.09% Ordinary |
---|---|
1 at £1 | Mr James Roberts 0.97% Ordinary A-j |
1 at £1 | Mr John Alexander Eadie 0.97% Ordinary A-j |
1 at £1 | Mr John Eadie 0.97% Ordinary A-j |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
28 August 2014 | Order of court for early dissolution (1 page) |
8 October 2013 | Termination of appointment of John Eadie as a director (2 pages) |
8 October 2013 | Termination of appointment of John Eadie as a director (2 pages) |
2 November 2012 | Termination of appointment of Elaine Eadie as a director (1 page) |
2 November 2012 | Termination of appointment of Elaine Eadie as a director (1 page) |
23 October 2012 | Appointment of Ms Elaine Eadie as a director (2 pages) |
23 October 2012 | Appointment of Ms Elaine Eadie as a director (2 pages) |
6 June 2011 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 June 2011 (2 pages) |
6 June 2011 | Notice of winding up order (1 page) |
6 June 2011 | Court order notice of winding up (1 page) |
6 June 2011 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 June 2011 (2 pages) |
6 June 2011 | Notice of winding up order (1 page) |
6 June 2011 | Court order notice of winding up (1 page) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
5 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 December 2009 | Termination of appointment of James Roberts as a director (2 pages) |
10 December 2009 | Termination of appointment of James Roberts as a director (2 pages) |
17 September 2009 | Return made up to 25/03/09; full list of members (4 pages) |
17 September 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 339 north woodside road glasgow scotland G20 6ND scotland (1 page) |
5 August 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
5 August 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 339 north woodside road glasgow scotland G20 6ND scotland (1 page) |
15 April 2009 | Ad 25/03/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Ad 25/03/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages) |
15 April 2009 | Resolutions
|
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |