Newton Mearns
Glasgow
G77 5JF
Scotland
Director Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackwood Avenue Newton Mearns Glasgow G77 5BA Scotland |
Secretary Name | Mr Robin Jamie Lovat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow G77 5JF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 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 | 26 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mrs Claire Ruth Miriam Lovat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,989 |
Cash | £860 |
Current Liabilities | £16,657 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2012 (2 pages) |
19 April 2012 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2012 (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 August 2009 | Director appointed timothy edward lovat (2 pages) |
17 August 2009 | Director and secretary appointed robin jamie lovat (2 pages) |
17 August 2009 | Director appointed timothy edward lovat (2 pages) |
17 August 2009 | Ad 26/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
17 August 2009 | Director and secretary appointed robin jamie lovat (2 pages) |
17 August 2009 | Ad 26/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
17 August 2009 | Ad 26/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
17 August 2009 | Ad 26/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
26 June 2009 | Incorporation (18 pages) |
26 June 2009 | Incorporation (18 pages) |