St Annes Park
Bristol
BS4 4DL
Director Name | Mr Michael David Fitchie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 June 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 143 Mallards Reach Marshfield Cardiff South Glamorgan CF3 2NL Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Gerald McGachy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2012) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 163 Abbeylands Road Faifley Clydebank West Dunbartonshire G81 5LA Scotland |
Registered Address | Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gerald Mcgachy 33.33% Ordinary |
---|---|
1 at £1 | Michael David Fitchie 33.33% Ordinary |
1 at £1 | Stephen James Ridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,412 |
Cash | £65,134 |
Current Liabilities | £132,403 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Order of court for early dissolution (1 page) |
2 March 2015 | Order of court for early dissolution (1 page) |
16 May 2014 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF on 16 May 2014 (2 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF on 16 May 2014 (2 pages) |
16 May 2014 | Resolutions
|
29 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from 9 Brunel Building Scottish Enterprise Park East Kilbride G75 0QD Scotland on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 9 Brunel Building Scottish Enterprise Park East Kilbride G75 0QD Scotland on 29 November 2013 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Gerald Mcgachy as a director on 18 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Gerald Mcgachy as a director on 18 April 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Mr Michael David Fitchie on 20 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Michael David Fitchie on 20 December 2010 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Registered office address changed from 19 Jura Drive Old Kilpatrick Glasgow G60 5EH Scotland on 21 December 2010 (1 page) |
21 December 2010 | Director's details changed for Mr Gerald Mcgachy on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Gerald Mcgachy on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 19 Jura Drive Old Kilpatrick Glasgow G60 5EH Scotland on 21 December 2010 (1 page) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
9 March 2010 | Appointment of Mr Gerald Mcgachy as a director (2 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
9 March 2010 | Appointment of Mr Gerald Mcgachy as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 January 2010 | Appointment of Mr Michael David Fitchie as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael David Fitchie as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
19 November 2009 | Appointment of Mr Stephen James Ridge as a director (2 pages) |
19 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
19 November 2009 | Appointment of Mr Stephen James Ridge as a director (2 pages) |
19 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 November 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
18 November 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
11 November 2009 | Incorporation (17 pages) |
11 November 2009 | Incorporation (17 pages) |