Kirkintilloch
Glasgow
G66 3DJ
Scotland
Secretary Name | Grants Scotland Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2009(same day as company formation) |
Correspondence Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 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 | 07 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.e-daiko.net |
---|---|
Email address | [email protected] |
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8 at £1 | Duncan Cocker 80.00% Ordinary |
---|---|
2 at £1 | Amy Kingston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,914 |
Cash | £8,987 |
Current Liabilities | £41,128 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2022 | Final account prior to dissolution in a winding-up by the court (21 pages) |
4 December 2017 | Registered office address changed from C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 Lapwing Avenue, Lenzie Kirkintilloch Glasgow G66 3DJ to C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 Lapwing Avenue, Lenzie Kirkintilloch Glasgow G66 3DJ to C/P Leonard Curtis Recovery Limited Third Floor 2 West Regent Street Glasgow G2 1RW on 19 July 2017 (2 pages) |
19 July 2017 | Notice of winding up order (1 page) |
19 July 2017 | Court order notice of winding up (1 page) |
19 July 2017 | Notice of winding up order (1 page) |
19 July 2017 | Court order notice of winding up (1 page) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
22 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
16 October 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Duncan George Cocker on 3 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 28 Oak Loan Dundee DD5 3UQ on 16 October 2013 (1 page) |
16 October 2013 | Director's details changed for Mr Duncan George Cocker on 3 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 28 Oak Loan Dundee DD5 3UQ on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Duncan George Cocker on 3 October 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mr Duncan George Cocker on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Duncan George Cocker on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Grants Scotland Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Duncan George Cocker on 1 January 2010 (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
8 January 2010 | Ad 07/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
8 January 2010 | Ad 07/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
30 September 2009 | Director appointed mr duncan cocker (1 page) |
30 September 2009 | Director appointed mr duncan cocker (1 page) |
22 September 2009 | Secretary appointed grants scotland LIMITED (2 pages) |
22 September 2009 | Secretary appointed grants scotland LIMITED (2 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 September 2009 | Appointment terminated director stephen mabbott (1 page) |
10 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 September 2009 | Appointment terminated director stephen mabbott (1 page) |
7 September 2009 | Incorporation (18 pages) |
7 September 2009 | Incorporation (18 pages) |