Bannockburn
FK7 0HY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 Gordon William Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Benview Bannockburn FK7 0HY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £5,262 |
Cash | £8,506 |
Current Liabilities | £171,127 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
13 December 2016 | Notice of final meeting of creditors (9 pages) |
13 December 2016 | Notice of final meeting of creditors (9 pages) |
10 February 2016 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 10 February 2016 (2 pages) |
9 February 2015 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 135 Buchanan Street Glasgow G1 2JA on 9 February 2015 (2 pages) |
12 November 2014 | Notice of winding up order (1 page) |
12 November 2014 | Registered office address changed from C/O Miller Ross Consultancy Ltd 10 Sandyford Place Glasgow G3 7NB to 135 Buchanan Street Glasgow G1 2JA on 12 November 2014 (2 pages) |
12 November 2014 | Court order notice of winding up (1 page) |
12 November 2014 | Notice of winding up order (1 page) |
12 November 2014 | Court order notice of winding up (1 page) |
12 November 2014 | Registered office address changed from C/O Miller Ross Consultancy Ltd 10 Sandyford Place Glasgow G3 7NB to 135 Buchanan Street Glasgow G1 2JA on 12 November 2014 (2 pages) |
3 April 2014 | Company name changed ochilmount transport (scotland) LTD\certificate issued on 03/04/14
|
3 April 2014 | Company name changed ochilmount transport (scotland) LTD\certificate issued on 03/04/14
|
1 April 2014 | Company name changed jcj LIMITED LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed jcj LIMITED LIMITED\certificate issued on 01/04/14
|
28 March 2014 | Company name changed ochilmount transport (scot) LTD.\certificate issued on 28/03/14
|
28 March 2014 | Company name changed ochilmount transport (scot) LTD.\certificate issued on 28/03/14
|
10 January 2014 | Termination of appointment of Gordon Nimmo as a secretary (1 page) |
10 January 2014 | Registered office address changed from C/O Millerross Ltd 10 Sandyford Place Glasgow Glasgow G3 7NB Scotland on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Gordon Nimmo as a secretary (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from C/O Millerross Ltd 10 Sandyford Place Glasgow Glasgow G3 7NB Scotland on 10 January 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 July 2011 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 27 July 2011 (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Director's details changed for Gordon William Nimmo on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Gordon William Nimmo on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Director and secretary appointed gordon william nimmo (2 pages) |
22 January 2009 | Director and secretary appointed gordon william nimmo (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
19 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |