St. Peter Port
Guernsey
GY1 2SX
Secretary Name | Rona Grieve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 October 2014) |
Role | Company Director |
Correspondence Address | 11 Victoria Drive Barrhead Renfrewshire G78 1GB Scotland |
Director Name | Mrs Catherine Mary Feechan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aincroft Ranfurly Place Bridge Of Weir PA11 3DE Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 December 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Drumillie Lisfannon Heights Fahan County Donegal Eire |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Gordon Wright 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2011 | Compulsory strike-off action has been suspended (1 page) |
29 April 2011 | Compulsory strike-off action has been suspended (1 page) |
28 January 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
18 January 2011 | Director's details changed for James Gordon Wright on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for James Gordon Wright on 18 January 2011 (2 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Company name changed caledonian medical LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed caledonian medical LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Resolutions
|
23 September 2010 | Director's details changed for James Gordon Wright on 6 May 2010 (2 pages) |
23 September 2010 | Director's details changed for James Gordon Wright on 6 May 2010 (2 pages) |
23 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Director's details changed for James Gordon Wright on 6 May 2010 (2 pages) |
23 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
15 March 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Glasgow G2 5QR Scotland on 15 March 2010 (2 pages) |
20 January 2010 | Termination of appointment of Edward Mcdaid as a director (2 pages) |
20 January 2010 | Termination of appointment of Edward Mcdaid as a director (2 pages) |
19 June 2009 | Director appointed edward mcdaid (2 pages) |
19 June 2009 | Director appointed edward mcdaid (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Appointment terminated director dalglen directors LIMITED (1 page) |
10 June 2009 | Secretary appointed rona grieve (2 pages) |
10 June 2009 | Appointment terminated director catherine feechan (1 page) |
10 June 2009 | Director appointed james gordon wright (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09 (4 pages) |
10 June 2009 | Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 June 2009 | Appointment terminated director dalglen directors LIMITED (1 page) |
10 June 2009 | Secretary appointed rona grieve (2 pages) |
10 June 2009 | Appointment terminated secretary dalglen secretaries LIMITED (1 page) |
10 June 2009 | Appointment terminated director catherine feechan (1 page) |
10 June 2009 | Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 June 2009 | Appointment terminated secretary dalglen secretaries LIMITED (1 page) |
10 June 2009 | Company name changed dalglen (no. 1152) LIMITED\certificate issued on 10/06/09 (4 pages) |
10 June 2009 | Director appointed james gordon wright (2 pages) |
6 May 2009 | Incorporation (15 pages) |
6 May 2009 | Incorporation (15 pages) |