Glasgow
G3 7NY
Scotland
Secretary Name | Briar Hall Estates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2008(3 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 24 July 2015) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6QB Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lorraine Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,116,199 |
Cash | £87 |
Current Liabilities | £4,767,723 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 April 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Briar Hall Estates Ltd on 29 December 2013 (1 page) |
30 April 2014 | Secretary's details changed for Briar Hall Estates Ltd on 29 December 2013 (1 page) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages) |
20 January 2014 | Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ Uk on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ Uk on 20 January 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
17 February 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 June 2010 | Secretary's details changed for Briar Hall Estates Ltd on 24 April 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Briar Hall Estates Ltd on 24 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
19 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
6 August 2008 | Director appointed hamish hunter munro (3 pages) |
6 August 2008 | Secretary appointed briar hall estates LTD (2 pages) |
6 August 2008 | Secretary appointed briar hall estates LTD (2 pages) |
6 August 2008 | Director appointed hamish hunter munro (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 April 2008 | Incorporation (13 pages) |
25 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
25 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
25 April 2008 | Incorporation (13 pages) |