Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Director Name | Mrs Janette Spence Henry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD Scotland |
Secretary Name | Janette Spence Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD Scotland |
Director Name | Mr William John Brogan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 December 2020) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | st-enoch.co.uk |
---|
Registered Address | 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
50 at £1 | Gordon Henry 49.50% Ordinary |
---|---|
50 at £1 | Janette Henry 49.50% Ordinary |
1 at £1 | William Brogan 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,395 |
Cash | £94,526 |
Current Liabilities | £249,616 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Application to strike the company off the register (1 page) |
4 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
9 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 February 2017 | Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
22 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Appointment of Mr William John Brogan as a director (2 pages) |
24 May 2014 | Appointment of Mr William John Brogan as a director (2 pages) |
24 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 November 2010 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (2 pages) |
26 January 2010 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 26 January 2010 (1 page) |
26 January 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (2 pages) |
26 January 2010 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 26 January 2010 (1 page) |
6 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
6 January 2010 | Appointment of Janette Spence Henry as a director (2 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
6 January 2010 | Appointment of Gordon William Henry as a director (2 pages) |
6 January 2010 | Appointment of Janette Spence Henry as a secretary (1 page) |
6 January 2010 | Appointment of Gordon William Henry as a director (2 pages) |
6 January 2010 | Appointment of Janette Spence Henry as a secretary (1 page) |
6 January 2010 | Appointment of Janette Spence Henry as a director (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |