Glasgow
G2 5AS
Scotland
Director Name | Mr James Edward Hanlon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Adam & Co. High Street Irvine Ayrshire KA12 8AD Scotland |
Secretary Name | Mr James Edward Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 McKillop Place Saltcoats Ayrshire Saltcoats Ayrshire KA21 6BA Scotland |
Director Name | Mr Paul Ramsay McLaren |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 day after company formation) |
Appointment Duration | 4 years (resigned 10 April 2013) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | C/O Adam & Co. 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Secretary Name | Miss Cecilia Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 day after company formation) |
Appointment Duration | 4 years (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Director Name | Miss Cecilia Hanlon |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2013) |
Role | Buyer/Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Adam & Co. 151 High Street Irvine Ayrshire KA12 8AD Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £53,473 |
Cash | £67,312 |
Current Liabilities | £129,456 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2018 | Notice of final meeting of creditors (3 pages) |
31 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages) |
29 May 2013 | Registered office address changed from C/O Adam & Co. 151 High Street Irvine Ayrshire KA12 8AD on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from C/O Adam & Co. 151 High Street Irvine Ayrshire KA12 8AD on 29 May 2013 (2 pages) |
23 May 2013 | Notice of winding up order (1 page) |
23 May 2013 | Court order notice of winding up (1 page) |
23 May 2013 | Notice of winding up order (1 page) |
23 May 2013 | Court order notice of winding up (1 page) |
12 April 2013 | Appointment of a provisional liquidator (2 pages) |
12 April 2013 | Appointment of a provisional liquidator (2 pages) |
10 April 2013 | Termination of appointment of Cecilia Hanlon as a director (1 page) |
10 April 2013 | Termination of appointment of Cecilia Hanlon as a director (1 page) |
10 April 2013 | Termination of appointment of Cecilia Hanlon as a secretary (1 page) |
10 April 2013 | Termination of appointment of James Hanlon as a director (1 page) |
10 April 2013 | Termination of appointment of Paul Mclaren as a director (1 page) |
10 April 2013 | Termination of appointment of James Hanlon as a director (1 page) |
10 April 2013 | Termination of appointment of Cecilia Hanlon as a secretary (1 page) |
10 April 2013 | Termination of appointment of Paul Mclaren as a director (1 page) |
21 March 2013 | Director's details changed for Mr James Edward Hanlon on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr James Edward Hanlon on 21 March 2013 (2 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2011 | Director's details changed for Mr James Edward Hanlon on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Mr Paul Ramsay Mclaren on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Garry Allan on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr James Edward Hanlon on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Paul Ramsay Mclaren on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Garry Allan on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Miss Cecilia Hanlon on 31 March 2011 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Secretary's details changed for Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Cecilia Hanlon on 6 October 2010 (3 pages) |
6 October 2010 | Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Cecilia Hanlon on 6 October 2010 (3 pages) |
6 October 2010 | Secretary's details changed for Miss Cecilia Hanlon on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Cecilia Hanlon on 6 October 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr Paul Mclaren on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Paul Mclaren on 17 August 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Mclaren on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Mclaren on 30 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Garry Allan on 20 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Garry Allan on 20 March 2010 (2 pages) |
19 February 2010 | Appointment of Cecilia Hanlon as a director (2 pages) |
19 February 2010 | Appointment of Cecilia Hanlon as a director (2 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 April 2009 | Director appointed paul ramsay mclaren (2 pages) |
6 April 2009 | Director appointed garry allan (2 pages) |
6 April 2009 | Appointment terminated secretary james hanlon (1 page) |
6 April 2009 | Director appointed garry allan (2 pages) |
6 April 2009 | Secretary appointed cecilia hanlon (2 pages) |
6 April 2009 | Director appointed paul ramsay mclaren (2 pages) |
6 April 2009 | Appointment terminated secretary james hanlon (1 page) |
6 April 2009 | Secretary appointed cecilia hanlon (2 pages) |
30 March 2009 | Incorporation (11 pages) |
30 March 2009 | Incorporation (11 pages) |