Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary Name | Mrs Elizabeth Bradley |
---|---|
Status | Closed |
Appointed | 21 January 2013(4 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 86 James Watt Street Glasgow G2 8NF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Mr Lloyd Simon Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Villa Mourisca Sitio Amoreia Alvor 8500 Portimao Portugal |
Secretary Name | Douglas McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 32 Waterside Avenue Newton Mearns Glasgow G77 6TS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 86 James Watt Street Glasgow G2 8NF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2009 | Delivered on: 14 March 2009 Persons entitled: Bridgeloan Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to C/O Jacksons 86 James Watt Street Glasgow G2 8NF on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to C/O Jacksons 86 James Watt Street Glasgow G2 8NF on 7 January 2016 (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Appointment of Mrs Elizabeth Bradley as a secretary (1 page) |
23 January 2013 | Appointment of Mrs Elizabeth Bradley as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Registered office address changed from C/O Douglas Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow East Renfrewshire G77 6TJ on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from C/O Douglas Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow East Renfrewshire G77 6TJ on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Douglas Mckinlay as a secretary (1 page) |
15 May 2012 | Termination of appointment of Douglas Mckinlay as a secretary (1 page) |
8 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
18 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 January 2010 | Termination of appointment of Lloyd Jackson as a secretary (1 page) |
24 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Termination of appointment of Lloyd Jackson as a secretary (1 page) |
29 October 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
29 October 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 146 west regent street glasgow G2 2RQ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 146 west regent street glasgow G2 2RQ (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Secretary appointed douglas mckinlay (2 pages) |
29 January 2009 | Secretary appointed douglas mckinlay (2 pages) |
29 January 2009 | Director and secretary appointed lloyd simon jackson (2 pages) |
29 January 2009 | Director and secretary appointed lloyd simon jackson (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Appointment terminated director stephen mabbott (1 page) |
23 January 2009 | Appointment terminated director stephen mabbott (1 page) |
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
7 January 2009 | Incorporation (17 pages) |
7 January 2009 | Incorporation (17 pages) |