Glasgow
G2 2ND
Scotland
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 April 2019) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 March 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2014(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 April 2019) |
Correspondence Address | The Office 41 Woodgate Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lupton Fawcett Yorkshire House East Parade Leeds W.Yorks LS1 5BD |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley W.Yorks BD16 3QF |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Liverpool Merseyside L3 5PE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Ind. Chart. Dir. & Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby East Riding Of Yorkshire HU14 3JY |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2010) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2012) |
Correspondence Address | Lupton Fawcett/Yorkshire House Ease Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Philip Robert Akrill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £24 |
Current Liabilities | £36,044 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 2010 | Delivered on: 6 February 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 January 2010 | Delivered on: 6 February 2010 Persons entitled: Bank Leiumi (UK) PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Clarence mills, great union street, kingston upon hull HS291031. Outstanding |
15 January 2010 | Delivered on: 2 February 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 July 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 227 West George Street Glasgow G2 2nd on 5 July 2016 (2 pages) |
---|---|
27 May 2016 | Court order notice of winding up (1 page) |
27 May 2016 | Notice of winding up order (1 page) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 March 2016 | Registered office address changed from 12 Hope Street Edinburgh Scotland EH2 4DB to 272 Bath Street Glasgow G2 4JR on 29 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 August 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
26 June 2014 | Termination of appointment of David Griffiths as a director (4 pages) |
8 June 2014 | Director's details changed for Mrs Susan Penny Anne Akrill on 1 January 2014 (2 pages) |
8 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Director's details changed for Mrs Susan Penny Anne Akrill on 1 January 2014 (2 pages) |
19 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
30 December 2013 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
17 December 2013 | Termination of appointment of William Addy as a director (1 page) |
16 December 2013 | Termination of appointment of William Addy as a director (1 page) |
6 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 October 2013 | Registered office address changed from , 150 St Vincent St., Glasgow, Scotland, G2 5NE on 17 October 2013 (2 pages) |
19 September 2013 | Appointment of Mr David Griffiths as a director (3 pages) |
12 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (17 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (17 pages) |
11 April 2013 | Registered office address changed from , Stewart House 123 Elderslie Street, Glasgow, G3 7AR, Scotland on 11 April 2013 (2 pages) |
26 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
23 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
24 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (17 pages) |
24 July 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (2 pages) |
24 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (17 pages) |
16 July 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
20 March 2012 | Registered office address changed from , 226 King Street, Castle Douglas, DG7 1QU on 20 March 2012 (2 pages) |
20 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
2 November 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Termination of appointment of Manor Administration Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 February 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
4 February 2010 | Appointment of Robert William Martin as a director (4 pages) |
4 February 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
7 August 2009 | Director appointed susan penny anne akrill (1 page) |
29 July 2009 | Appointment terminated director philip akrill (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 August 2008 | Secretary appointed manor administration LIMITED (1 page) |
12 August 2008 | Director appointed philip robert akrill (2 pages) |
12 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 June 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
27 June 2008 | Appointment terminated director bonusworth LIMITED (1 page) |
18 June 2008 | Incorporation (16 pages) |