Off Strathaven Road
Eaglesham
G76 0NY
Scotland
Secretary Name | Mr Peter Taylor Scott Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhouse Farm Off Strathaven Road Eaglesham G76 0NY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Graham Meldrum Swankie |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2014) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Off Strathaven Road Eaglesham G76 0NY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2219444 |
---|---|
Telephone region | Glasgow |
Registered Address | 22 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Peter Taylor Scott Hurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,123 |
Cash | £2,000 |
Current Liabilities | £150,365 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2013 | Delivered on: 14 February 2013 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 |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Registered office address changed from 207a Bath Street Glasgow G2 4HZ to C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB on 14 July 2015 (1 page) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 August 2014 | Termination of appointment of Graham Meldrum Swankie as a director on 21 July 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2012 | Registered office address changed from Bath Street Pony 207 Bath Street Glasgow G2 4HZ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Bath Street Pony 207 Bath Street Glasgow G2 4HZ on 6 December 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Registered office address changed from 207 Bath Street Glasgow G2 4HZ Scotland on 25 November 2011 (2 pages) |
21 October 2011 | Registered office address changed from Woodhouse Farm Strathaven Road Eaglesham G76 0NY on 21 October 2011 (1 page) |
6 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Graham Meldrum Swankie on 14 October 2009 (2 pages) |
29 December 2009 | Resolutions
|
17 November 2009 | Appointment of Graham Meldrum Swankie as a director (3 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
3 September 2009 | Director and secretary appointed peter taylor scott hurst (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from herbert house 22 herbert street glasgow G20 6NB (1 page) |
18 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
18 March 2009 | Resolutions
|
18 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 March 2009 | Incorporation (18 pages) |