Glasgow
G2 8JX
Scotland
Director Name | Mr Brian O'Donnell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Fairlawn Kinchurdy Road Boat Of Garten Inverness-Shire PH24 3BP Scotland |
Director Name | Mr Howard Lyndon Crews |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Colin Archibald Dickie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
210k at £1 | Brian O'donnell 29.58% Ordinary |
---|---|
200k at £1 | Colin Archibald Dickie 28.17% Ordinary |
200k at £1 | Matthew James Gingles 28.17% Ordinary |
100k at £1 | Howard Lyndon Crews 14.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £693,564 |
Cash | £99,454 |
Current Liabilities | £32,136 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2019 | Return of final meeting of voluntary winding up (3 pages) |
9 November 2017 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2017 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2017 (2 pages) |
9 November 2017 | Resolutions
|
6 October 2017 | Termination of appointment of Howard Lyndon Crews as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Colin Archibald Dickie as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Colin Archibald Dickie as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Howard Lyndon Crews as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Brian Joseph Peter O'donnell as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Brian Joseph Peter O'donnell as a director on 6 October 2017 (1 page) |
7 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
30 March 2016 | Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page) |
30 March 2016 | Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 August 2014 | Registered office address changed from C/O Bdo Llp 7 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Bdo Llp 7 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Statement of capital following an allotment of shares on 22 June 2014
|
11 August 2014 | Registered office address changed from Speyside Business Centre Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Colin Archibald Dickie as a director on 11 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Colin Archibald Dickie as a director on 11 June 2014 (2 pages) |
11 August 2014 | Registered office address changed from Speyside Business Centre Dalfaber Industrial Estate Aviemore Inverness-Shire PH22 1ST to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Howard Lyndon Crews as a director on 11 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Matthew James Gingles as a director on 11 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Matthew James Gingles as a director on 11 June 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 22 June 2014
|
11 August 2014 | Appointment of Mr Howard Lyndon Crews as a director on 11 June 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 April 2012 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Fairlawn Kinchurdy Road Boat of Garten Inverness-Shire PH24 3BP on 23 April 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Annual return made up to 14 April 2011 (14 pages) |
9 June 2011 | Annual return made up to 14 April 2011 (14 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Annual return made up to 14 April 2010 (14 pages) |
21 June 2010 | Annual return made up to 14 April 2010 (14 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
17 January 2010 | Current accounting period shortened from 30 April 2009 to 30 September 2008 (3 pages) |
17 January 2010 | Current accounting period shortened from 30 April 2009 to 30 September 2008 (3 pages) |
20 July 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 July 2009 | Return made up to 14/04/09; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / brian o'donnell / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / brian o'donnell / 18/08/2008 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 11-12 newton terrace glasgow G3 7PJ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 11-12 newton terrace glasgow G3 7PJ (1 page) |
14 April 2008 | Incorporation (20 pages) |
14 April 2008 | Incorporation (20 pages) |