Glasgow
G42 8JN
Scotland
Director Name | Mrs Donna Beck |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Administ |
Country of Residence | Scotland |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Blair Thomas Craig |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 102 Manor Street Falkirk FK1 1NU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 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 | John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Fincastle Place Cowie Stirling Stirlingshire FK7 7DS Scotland |
Director Name | Mr Blair Thomas Craig |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9/15 Napier Place Napier Place, Wardpark North Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Blair Thomas Craig |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2014) |
Role | Facility Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | D. Beck 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Termination of appointment of Blair Craig as a director (1 page) |
17 March 2014 | Termination of appointment of Blair Craig as a director (1 page) |
4 February 2014 | Termination of appointment of Blair Craig as a director (1 page) |
4 February 2014 | Termination of appointment of Blair Craig as a director (1 page) |
31 January 2014 | Appointment of Mr Blair Thomas Craig as a director (2 pages) |
31 January 2014 | Appointment of Mr Blair Thomas Craig as a director (2 pages) |
9 January 2014 | Satisfaction of charge 3632220001 in full (1 page) |
9 January 2014 | Satisfaction of charge 3632220001 in full (1 page) |
17 December 2013 | Registration of charge 3632220002 (31 pages) |
17 December 2013 | Registration of charge 3632220002 (31 pages) |
17 September 2013 | Registration of charge 3632220001 (17 pages) |
17 September 2013 | Registration of charge 3632220001 (17 pages) |
13 September 2013 | Appointment of Mr Blair Thomas Craig as a director (2 pages) |
13 September 2013 | Appointment of Mr Blair Thomas Craig as a director (2 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
11 July 2013 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 11 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Blair Craig as a director (1 page) |
11 July 2013 | Appointment of Mrs Donna Beck as a director (2 pages) |
11 July 2013 | Termination of appointment of Blair Craig as a director (1 page) |
11 July 2013 | Appointment of Mrs Donna Beck as a director (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
15 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 May 2012 | Termination of appointment of John Cooper as a secretary (1 page) |
23 May 2012 | Appointment of Mrs Donna Beck as a secretary (1 page) |
23 May 2012 | Appointment of Mrs Donna Beck as a secretary (1 page) |
23 May 2012 | Termination of appointment of John Cooper as a secretary (1 page) |
2 September 2011 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from 9-15 Napier Place Wardpark North Cumbernauld G68 0LL Scotland on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Whitecross Industrial Park Whitecross Linlithgow West Lothian EH49 6LH on 1 September 2011 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
30 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Blair Thomas Craig on 29 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Blair Thomas Craig on 29 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Appointment of John Cooper as a secretary (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 29 July 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 29 July 2009
|
16 February 2010 | Appointment of John Cooper as a secretary (2 pages) |
12 February 2010 | Appointment of Blair Thomas Craig as a director (2 pages) |
12 February 2010 | Appointment of Blair Thomas Craig as a director (2 pages) |
30 July 2009 | Appointment terminated director stephen mabbott (1 page) |
30 July 2009 | Appointment terminated director stephen mabbott (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 July 2009 | Incorporation (18 pages) |
29 July 2009 | Incorporation (18 pages) |