Houston
Renfrewshire
PA6 7GA
Scotland
Secretary Name | Sandra Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 23 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Director Name | Sandra Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(11 months after company formation) |
Appointment Duration | 6 years (closed 19 April 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 90-94 Glentanar Road Glasgow Strathclyde G22 7XA Scotland |
Director Name | Mr Ian Connell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(4 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland |
Director Name | Sandra Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2009) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 23 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£887,533 |
Cash | £29 |
Current Liabilities | £1,466,569 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Notice of move from Administration to Dissolution (17 pages) |
19 January 2016 | Notice of move from Administration to Dissolution (17 pages) |
24 August 2015 | Administrator's progress report (19 pages) |
24 August 2015 | Administrator's progress report (19 pages) |
8 July 2015 | Notice of extension of period of Administration (2 pages) |
8 July 2015 | Notice of extension of period of Administration (2 pages) |
16 February 2015 | Administrator's progress report (18 pages) |
16 February 2015 | Administrator's progress report (18 pages) |
10 December 2014 | Notice of extension of period of Administration (1 page) |
10 December 2014 | Notice of extension of period of Administration (1 page) |
10 December 2014 | Notice of extension of period of Administration (1 page) |
10 December 2014 | Notice of extension of period of Administration (1 page) |
11 August 2014 | Administrator's progress report (11 pages) |
11 August 2014 | Administrator's progress report (11 pages) |
3 April 2014 | Statement of administrator's deemed proposal (63 pages) |
3 April 2014 | Statement of administrator's deemed proposal (63 pages) |
19 March 2014 | Statement of affairs with form 2.13B(SCOT) (30 pages) |
19 March 2014 | Statement of affairs with form 2.13B(SCOT) (30 pages) |
18 March 2014 | Statement of administrator's proposal (63 pages) |
18 March 2014 | Statement of administrator's proposal (63 pages) |
18 March 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
18 March 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 March 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 March 2014 | Statement of administrator's proposal (61 pages) |
17 March 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 March 2014 | Statement of administrator's proposal (61 pages) |
27 January 2014 | Registered office address changed from 90-94 Glentanar Road Glasgow Strathclyde G22 7XA on 27 January 2014 (2 pages) |
27 January 2014 | Registered office address changed from 90-94 Glentanar Road Glasgow Strathclyde G22 7XA on 27 January 2014 (2 pages) |
24 January 2014 | Appointment of an administrator (3 pages) |
24 January 2014 | Appointment of an administrator (3 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
18 October 2013 | Resolutions
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages) |
24 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
28 May 2013 | Appointment of Mr Ian Connell as a director (2 pages) |
28 May 2013 | Appointment of Mr Ian Connell as a director (2 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
2 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
24 February 2012 | Change of share class name or designation (2 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
24 February 2012 | Change of share class name or designation (2 pages) |
24 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2012 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
26 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
18 May 2010 | Director's details changed for Cameron Matthew Brown on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Cameron Matthew Brown on 14 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Appointment of Sandra Brown as a director (3 pages) |
29 April 2010 | Appointment of Sandra Brown as a director (3 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
10 February 2010 | Alterations to floating charge 2 (5 pages) |
10 February 2010 | Alterations to floating charge 2 (5 pages) |
6 February 2010 | Alterations to floating charge 1 (5 pages) |
6 February 2010 | Alterations to floating charge 1 (5 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 February 2010 | Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 5 February 2010 (2 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Termination of appointment of a secretary (2 pages) |
18 January 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
18 January 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
18 January 2010 | Termination of appointment of a secretary (2 pages) |
18 January 2010 | Appointment of Sandra Brown as a secretary (3 pages) |
18 January 2010 | Appointment of Sandra Brown as a secretary (3 pages) |
15 October 2009 | Termination of appointment of Sandra Brown as a director (2 pages) |
15 October 2009 | Termination of appointment of Sandra Brown as a director (2 pages) |
17 August 2009 | Director appointed cameron brown (2 pages) |
17 August 2009 | Appointment terminated director david deane (1 page) |
17 August 2009 | Director appointed sandra brown (1 page) |
17 August 2009 | Appointment terminated director david deane (1 page) |
17 August 2009 | Director appointed sandra brown (1 page) |
17 August 2009 | Director appointed cameron brown (2 pages) |
7 August 2009 | Company name changed bkf fifty-two LIMITED\certificate issued on 07/08/09 (2 pages) |
7 August 2009 | Company name changed bkf fifty-two LIMITED\certificate issued on 07/08/09 (2 pages) |
15 May 2009 | Incorporation (17 pages) |
15 May 2009 | Incorporation (17 pages) |