Glasgow
G2 7DA
Scotland
Director Name | Mr Alan Christopher Merchant |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Director Name | Mr Paul Scott O'Connor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 April 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 April 2023) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mrs Janet Patterson Ferguson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 29a Bonnyside Road Bonnybridge Stirlingshire FK4 2AD Scotland |
Director Name | Mr Robert Arbuckle |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Landscaper |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Mrs Janet Patterson Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Telephone | 07 977151304 |
---|---|
Telephone region | Mobile |
Registered Address | 4th Floor, 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £128,647 |
Cash | £10,054 |
Current Liabilities | £466,362 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
15 November 2012 | Delivered on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2023 | Move from Administration to Dissolution (28 pages) |
22 July 2022 | Administrator's progress report (24 pages) |
18 January 2022 | Administrator's progress report (27 pages) |
11 January 2022 | Notice of extension of period of Administration (4 pages) |
23 August 2021 | Administrator's progress report (24 pages) |
13 July 2021 | Order removing administrator from office (5 pages) |
13 July 2021 | Order removing administrator from office (5 pages) |
13 July 2021 | Appointment of replacement or additional administrator (3 pages) |
13 July 2021 | Appointment of replacement or additional administrator (3 pages) |
19 February 2021 | Administrator's progress report (25 pages) |
11 January 2021 | Notice of extension of period of Administration (3 pages) |
20 August 2020 | Administrator's progress report (26 pages) |
16 March 2020 | Approval of administrator’s proposals (3 pages) |
24 February 2020 | Notice of Administrator's proposal (33 pages) |
22 January 2020 | Appointment of an administrator (6 pages) |
22 January 2020 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 22 January 2020 (2 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 May 2019 | Appointment of Mr Paul Scott O'connor as a director on 15 May 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
20 February 2019 | Termination of appointment of Robert Arbuckle as a director on 25 January 2019 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 July 2018 | Director's details changed for Mr. Robert Arbuckle on 8 July 2018 (2 pages) |
9 March 2018 | Cessation of Pauline Rossanna Merchant as a person with significant control on 20 December 2017 (1 page) |
9 March 2018 | Change of details for Ms Louise Lynsey Buchan as a person with significant control on 20 December 2017 (2 pages) |
9 March 2018 | Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 20 December 2017 (2 pages) |
9 March 2018 | Cessation of Calum Johnston as a person with significant control on 20 December 2017 (1 page) |
9 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
23 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
27 April 2017 | Confirmation statement made on 18 February 2017 with updates (10 pages) |
3 April 2017 | Appointment of Mr Alan Christopher Merchant as a director on 9 January 2017 (2 pages) |
3 April 2017 | Appointment of Grant Smith Law Practice as a secretary on 9 January 2017 (2 pages) |
3 April 2017 | Registered office address changed from Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Janet Patterson Ferguson as a secretary on 9 January 2017 (1 page) |
3 April 2017 | Appointment of Mrs Louise Lynsey Buchan as a director on 9 January 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Louise Lynsey Buchan as a director on 9 January 2017 (2 pages) |
3 April 2017 | Appointment of Mr Alan Christopher Merchant as a director on 9 January 2017 (2 pages) |
3 April 2017 | Registered office address changed from Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Janet Patterson Ferguson as a secretary on 9 January 2017 (1 page) |
3 April 2017 | Appointment of Grant Smith Law Practice as a secretary on 9 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Janet Patterson Ferguson as a director on 12 January 2017 (1 page) |
6 March 2017 | Registered office address changed from Antonine Lodge 29a Bonnyside Road Bonnybridge FK4 2AD to Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Janet Patterson Ferguson as a director on 12 January 2017 (1 page) |
6 March 2017 | Registered office address changed from Antonine Lodge 29a Bonnyside Road Bonnybridge FK4 2AD to Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED on 6 March 2017 (1 page) |
11 January 2017 | Registration of charge SC3552880002, created on 9 January 2017 (16 pages) |
11 January 2017 | Registration of charge SC3552880002, created on 9 January 2017 (16 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Robert Arbuckle on 18 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Robert Arbuckle on 18 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (1 page) |
29 April 2010 | Director's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Incorporation (19 pages) |
18 February 2009 | Incorporation (19 pages) |