Glasgow
Strathclyde
G52 1AE
Scotland
Director Name | Mr Gordon Brian Armour |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Meagher Court Cumnock Ayrshire KA18 1NA Scotland |
Secretary Name | Robert James Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Loch End Coylton Ayrshire KA6 6AS Scotland |
Director Name | James Sharkey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2010) |
Role | Draughtsman |
Correspondence Address | 122 Dunalastair Drive Millerston Glasgow G33 6NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
520 at £1 | Joseph Mccabe 52.00% Ordinary |
---|---|
480 at £1 | Gordon Armour 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,731 |
Cash | £200 |
Current Liabilities | £625,944 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2015 | Notice of final meeting of creditors (7 pages) |
27 March 2015 | Notice of final meeting of creditors (7 pages) |
12 November 2013 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12 November 2013 (2 pages) |
12 November 2013 | Court order notice of winding up (1 page) |
12 November 2013 | Notice of winding up order (1 page) |
12 November 2013 | Court order notice of winding up (1 page) |
12 November 2013 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12 November 2013 (2 pages) |
12 November 2013 | Notice of winding up order (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
28 February 2013 | Order of court recall of provisional liquidator (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Order of court recall of provisional liquidator (1 page) |
28 February 2013 | Appointment of a provisional liquidator (2 pages) |
28 February 2013 | Appointment of a provisional liquidator (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
2 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, Lanarkshire, G2 8JX on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, Lanarkshire, G2 8JX on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, Lanarkshire, G2 8JX on 4 October 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Joseph Mccabe on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gordon Armour on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gordon Armour on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Joseph Mccabe on 30 June 2010 (2 pages) |
5 July 2010 | Termination of appointment of James Sharkey as a director (2 pages) |
5 July 2010 | Termination of appointment of James Sharkey as a director (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 June 2009 | Director appointed gordon armour (1 page) |
24 June 2009 | Director appointed james sharkey (1 page) |
24 June 2009 | Director appointed gordon armour (1 page) |
24 June 2009 | Director appointed james sharkey (1 page) |
29 April 2009 | Appointment terminated secretary robert connor (1 page) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 April 2009 | Appointment terminated secretary robert connor (1 page) |
29 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2008 | Secretary appointed robert james connor (2 pages) |
16 June 2008 | Director appointed joseph mccabe (2 pages) |
16 June 2008 | Secretary appointed robert james connor (2 pages) |
16 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from, 4 atlantic quay, 70 york street, glasgow, G2 8JX (1 page) |
16 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
16 June 2008 | Director appointed joseph mccabe (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from, 4 atlantic quay, 70 york street, glasgow, G2 8JX (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 April 2008 | Incorporation (18 pages) |
7 April 2008 | Incorporation (18 pages) |