Crookston
Glasgow
G53 7EH
Scotland
Secretary Name | Mr Duncan John McCallum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 52 Mulben Crescent Crookston Glasgow Lanarkshire G53 7EH Scotland |
Director Name | Mr John Andrew |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 December 2016) |
Role | Accountant |
Country of Residence | Scotland,U.K |
Correspondence Address | 5 Hunters Avenue Dumbarton West Dunbartonshireshire G82 2RZ Scotland |
Director Name | David James Anderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berelands Road Prestwick South Ayrshire KA9 2JP Scotland |
Director Name | John Hendry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ashkirk Drive Mosspark Glasgow G52 1JZ Scotland |
Director Name | Mr William Douglas Milne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 204 Glasgow Road Paisley PA1 3LS Scotland |
Secretary Name | David James Anderson |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Ashkirk Drive Mosspark Glasgow G51 1JZ Scotland |
Director Name | Mr Christopher Richard Pye |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Waters Lane Gilling West Richmond North Yorkshire DL10 5JD |
Director Name | Mr Donald Campbell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2015) |
Role | Parliamentry Advisor To M.P |
Country of Residence | Scotland |
Correspondence Address | Cowglen Sports Complex 107 Ashkirk Drive Mosspark Glasgow Lanarkshire G52 1JZ Scotland |
Registered Address | 52 Mulben Crescent Glasgow G53 7EH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £27 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Termination of appointment of Christopher Richard Pye as a director on 10 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Christopher Richard Pye as a director on 10 April 2016 (1 page) |
17 December 2015 | Termination of appointment of Donald Campbell as a director on 1 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Donald Campbell as a director on 1 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 26 October 2015 no member list (7 pages) |
16 December 2015 | Annual return made up to 26 October 2015 no member list (7 pages) |
16 December 2015 | Termination of appointment of John Hendry as a director on 6 November 2015 (1 page) |
16 December 2015 | Termination of appointment of John Hendry as a director on 6 November 2015 (1 page) |
29 November 2015 | Termination of appointment of a director (2 pages) |
29 November 2015 | Termination of appointment of a director (2 pages) |
11 November 2015 | Termination of appointment of John Hendry as a director on 6 November 2015 (1 page) |
11 November 2015 | Termination of appointment of John Hendry as a director on 6 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 107 Ashkirk Drive Mosspark Glasgow G51 1JZ to 52 Mulben Crescent Glasgow G53 7EH on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of John Hendry as a director on 6 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 107 Ashkirk Drive Mosspark Glasgow G51 1JZ to 52 Mulben Crescent Glasgow G53 7EH on 11 November 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 26 October 2014 no member list (7 pages) |
21 November 2014 | Annual return made up to 26 October 2014 no member list (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 24 October 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 24 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 26 October 2013 no member list (7 pages) |
5 November 2013 | Annual return made up to 26 October 2013 no member list (7 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 April 2013 | Appointment of Mr John Andrew as a director (3 pages) |
15 April 2013 | Appointment of Mr John Andrew as a director (3 pages) |
15 April 2013 | Appointment of Donald Campbell as a director (3 pages) |
15 April 2013 | Appointment of Donald Campbell as a director (3 pages) |
13 December 2012 | Annual return made up to 26 October 2012 (16 pages) |
13 December 2012 | Annual return made up to 26 October 2012 (16 pages) |
13 December 2012 | Director's details changed for Mr Christopher Richard Pye on 12 October 2012 (5 pages) |
13 December 2012 | Director's details changed for Mr Christopher Richard Pye on 12 October 2012 (5 pages) |
2 November 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
2 November 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
26 September 2012 | Appointment of Mr Duncan John Mccallum as a secretary (3 pages) |
26 September 2012 | Director's details changed for Mr Christopher Richard Pye on 17 August 2012 (3 pages) |
26 September 2012 | Appointment of Mr Duncan John Mccallum as a secretary (3 pages) |
26 September 2012 | Director's details changed for Mr Christopher Richard Pye on 17 August 2012 (3 pages) |
7 March 2012 | Appointment of Christopher Richard Pye as a director (3 pages) |
7 March 2012 | Appointment of Christopher Richard Pye as a director (3 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 26 October 2011 (15 pages) |
22 February 2012 | Annual return made up to 26 October 2011 (15 pages) |
2 December 2011 | Termination of appointment of William Milne as a director (2 pages) |
2 December 2011 | Termination of appointment of William Milne as a director (2 pages) |
19 August 2011 | Termination of appointment of David Anderson as a director (2 pages) |
19 August 2011 | Termination of appointment of David Anderson as a secretary (2 pages) |
19 August 2011 | Termination of appointment of David Anderson as a director (2 pages) |
19 August 2011 | Termination of appointment of David Anderson as a secretary (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 26 October 2010 (16 pages) |
13 December 2010 | Annual return made up to 26 October 2010 (16 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Memorandum and Articles of Association (22 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Memorandum and Articles of Association (22 pages) |
26 October 2009 | Incorporation (42 pages) |
26 October 2009 | Incorporation (42 pages) |