Glasgow
G40 2UJ
Scotland
Director Name | Mr David Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2017) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 230 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Adam Speirs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 230 Crownpoint Road Glasgow G40 2UJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Elle L. Speirs 50.00% Ordinary |
---|---|
1 at £1 | Jen Speirs 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr David Wilson as a director on 1 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr David Wilson as a director on 1 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of David Adam Speirs as a director on 1 September 2017 (1 page) |
1 November 2017 | Termination of appointment of David Adam Speirs as a director on 1 September 2017 (1 page) |
31 July 2017 | Cessation of David Wilson as a person with significant control on 24 April 2017 (1 page) |
31 July 2017 | Cessation of David Wilson as a person with significant control on 24 April 2017 (1 page) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 April 2017 | Appointment of Mr David Adam Speirs as a director on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of David Wilson as a director on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr David Adam Speirs as a director on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of David Wilson as a director on 24 April 2017 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 April 2016 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 230 Crownpoint Road Glasgow G40 2UJ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 230 Crownpoint Road Glasgow G40 2UJ on 27 April 2016 (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
15 October 2013 | Termination of appointment of David Speirs as a director (1 page) |
15 October 2013 | Appointment of Mr David Wilson as a director (2 pages) |
15 October 2013 | Termination of appointment of David Speirs as a director (1 page) |
15 October 2013 | Appointment of Mr David Wilson as a director (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 November 2011 | Company name changed bridgeton industrial property units LTD.\certificate issued on 29/11/11
|
29 November 2011 | Company name changed bridgeton industrial property units LTD.\certificate issued on 29/11/11
|
25 November 2011 | Appointment of Mr David Speirs as a director (2 pages) |
25 November 2011 | Appointment of Mr David Speirs as a director (2 pages) |
25 November 2011 | Termination of appointment of David Wilson as a director (1 page) |
25 November 2011 | Termination of appointment of David Wilson as a director (1 page) |
22 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (6 pages) |
26 March 2010 | Appointment of David Wilson as a director (1 page) |
26 March 2010 | Appointment of David Wilson as a director (1 page) |
19 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
12 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 September 2008 | Incorporation (18 pages) |
9 September 2008 | Incorporation (18 pages) |