Cove
Helensburgh
Dunbartonshire
G84 0NT
Scotland
Director Name | Geoffrey Nigel Charrier Carter |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | South Hourat Farm Dalry Ayrshire KA24 5LA Scotland |
Director Name | Hugh Carter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Recording Engineer |
Country of Residence | Scotland |
Correspondence Address | South Hourat Farm Dalry North Ayrshire KA24 5LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Hugh Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£626 |
Cash | £6 |
Current Liabilities | £1,050 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Hugh Carter on 20 May 2011 (2 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for High Carter on 10 September 2010 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 October 2010 | Termination of appointment of Geoffrey Carter as a director (4 pages) |
17 September 2010 | Appointment of High Carter as a director (6 pages) |
12 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
21 September 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 March 2009 | Director appointed geoffrey nigel charrier carter (2 pages) |
18 March 2009 | Appointment terminated director hugh carter (1 page) |
13 June 2008 | Director appointed hugh carter (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 63 carlton place glasgow G5 9TW (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
15 May 2008 | Incorporation (18 pages) |