Crieff
Perthshire
PH6 2NF
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Dunglass Avenue Glasgow G2 5TQ Scotland |
Director Name | Mr Kenneth Liddell Tough |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elphinstone Road Giffnock Glasgow G46 6TF Scotland |
Director Name | Mr James O'Donnell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(10 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 2011) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Kirklea St. Fillans Crieff Perthshire PH6 2NF Scotland |
Secretary Name | David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | 28 Rouken Glen Road Giffnock Glasgow G46 7JL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2010) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Blue Swan LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Termination of appointment of David Morris as a secretary on 18 June 2014 (2 pages) |
19 June 2014 | Termination of appointment of David Morris as a secretary on 18 June 2014 (2 pages) |
11 June 2013 | Accounts made up to 31 July 2012 (2 pages) |
11 June 2013 | Accounts made up to 31 July 2012 (2 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
28 August 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts made up to 31 July 2011 (4 pages) |
17 May 2012 | Accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | S1096 court order to rectify (1 page) |
4 August 2011 | S1096 court order to rectify (1 page) |
5 July 2011 | Termination of appointment of James O'donnell as a director (2 pages) |
5 July 2011 | Termination of appointment of James O'donnell as a director (2 pages) |
19 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2010 (16 pages) |
12 April 2011 | Appointment of Robert Odonnell as a director (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Accounts made up to 31 July 2010 (3 pages) |
12 April 2011 | Appointment of Robert Odonnell as a director (3 pages) |
12 April 2011 | Accounts made up to 31 July 2010 (3 pages) |
31 March 2011 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Kenneth Tough as a director (2 pages) |
9 February 2011 | Termination of appointment of Kenneth Tough as a director (2 pages) |
2 September 2010 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
2 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
2 September 2010 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 2 September 2010 (2 pages) |
16 June 2010 | Appointment of David Morris as a secretary (3 pages) |
16 June 2010 | Appointment of David Morris as a secretary (3 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 May 2010 | Appointment of James O'donnell as a director (2 pages) |
18 May 2010 | Appointment of James O'donnell as a director (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
15 September 2009 | Company name changed st. Vincent street (486) LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed st. Vincent street (486) LIMITED\certificate issued on 15/09/09 (2 pages) |
8 September 2009 | Director appointed kenneth liddell tough (1 page) |
8 September 2009 | Appointment terminated director alan barr (1 page) |
8 September 2009 | Appointment terminated director alan barr (1 page) |
8 September 2009 | Secretary appointed lycidas secretaries LIMITED (1 page) |
8 September 2009 | Appointment terminated director lycidas nominees LIMITED (1 page) |
8 September 2009 | Secretary appointed lycidas secretaries LIMITED (1 page) |
8 September 2009 | Director appointed kenneth liddell tough (1 page) |
8 September 2009 | Appointment terminated director lycidas nominees LIMITED (1 page) |
10 July 2009 | Incorporation (19 pages) |
10 July 2009 | Incorporation (19 pages) |