Dalzell Drive
Motherwell
Lanarkshire
ML1 2SJ
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 |
1 at £1 | Darrin Adam Gibb 50.00% Ordinary |
---|---|
1 at £1 | Paul Feenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,562 |
Cash | £16,824 |
Current Liabilities | £2,183,372 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2011 | Delivered on: 4 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 townend street dalry ayr 28250. Outstanding |
---|---|
31 March 2011 | Delivered on: 5 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1,2,3,4,8,9,10,12 and 18 at the heights cathkin road glasgow GLA116499. Outstanding |
26 October 2010 | Delivered on: 4 November 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4 and to be known as number 8 crofthill close dalry AYR23507 and ayr 90561. Outstanding |
2 April 2010 | Delivered on: 10 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 to be known as number 6 crofthill close, dalry AYR23507 AYR89025. Outstanding |
27 January 2010 | Delivered on: 2 February 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property forming 6 greenlees court dalry. Outstanding |
25 January 2010 | Delivered on: 2 February 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 courthill close dalry known as 4 crofthill close dalry ayr 23507. Outstanding |
9 December 2009 | Delivered on: 23 December 2009 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2019 | Move from Administration to Dissolution (21 pages) |
31 May 2019 | Administrator's progress report (24 pages) |
12 November 2018 | Administrator's progress report (19 pages) |
29 October 2018 | Notice of extension of period of Administration (2 pages) |
16 May 2018 | Administrator's progress report (17 pages) |
20 November 2017 | Administrator's progress report (14 pages) |
20 November 2017 | Administrator's progress report (14 pages) |
25 October 2017 | Notice of extension of period of Administration (1 page) |
25 October 2017 | Notice of extension of period of Administration (1 page) |
9 June 2017 | Administrator's progress report (13 pages) |
9 June 2017 | Administrator's progress report (13 pages) |
8 February 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
8 February 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
11 January 2017 | Statement of administrator's deemed proposal (27 pages) |
11 January 2017 | Statement of administrator's deemed proposal (27 pages) |
23 December 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (2 pages) |
23 December 2016 | Statement of administrator's proposal (27 pages) |
23 December 2016 | Statement of administrator's proposal (27 pages) |
23 December 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (2 pages) |
3 November 2016 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of an administrator (6 pages) |
3 November 2016 | Appointment of an administrator (6 pages) |
3 November 2016 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 November 2016 (2 pages) |
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
13 September 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Registered office address changed from 221 West George Street Glasgow, Scotland G2 2ND on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 221 West George Street Glasgow, Scotland G2 2ND on 27 February 2012 (1 page) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
23 June 2009 | Incorporation (11 pages) |
23 June 2009 | Incorporation (11 pages) |