Glasgow
G1 3BJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Douglas Wilkie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland |
Director Name | Mr Robert Logie Skillen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Victoria Crescent Road Glasgow G12 9DD Scotland |
Director Name | Mr Nicholas William Howard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Miss Emily Sarah Peace |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 March 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 131 Cambuslang Road Glasgow G32 8NB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 6410505 |
---|---|
Telephone region | Glasgow |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £24,192,061 |
Net Worth | £1,374,945 |
Cash | £735,424 |
Current Liabilities | £2,165,395 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 November |
23 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects on east side of cambuslang road, glasgow LAN159936. Outstanding |
3 September 2012 | Delivered on: 13 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east side of cambuslang road, glasgow LAN159936. Outstanding |
30 April 2010 | Delivered on: 6 May 2010 Satisfied on: 21 November 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Notice of final meeting of creditors (2 pages) |
24 May 2018 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages) |
5 October 2017 | Registered office address changed from 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 5 October 2017 (1 page) |
15 September 2017 | Registered office address changed from 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB to 45 Hope Street Glasgow G2 6AE on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB to 45 Hope Street Glasgow G2 6AE on 15 September 2017 (2 pages) |
14 September 2017 | Notice of winding up order (1 page) |
14 September 2017 | Notice of winding up order (1 page) |
14 September 2017 | Court order notice of winding up (1 page) |
14 September 2017 | Court order notice of winding up (1 page) |
16 May 2017 | Satisfaction of charge 2 in full (4 pages) |
16 May 2017 | Satisfaction of charge 2 in full (4 pages) |
28 April 2017 | Appointment of Mr Dylan Mckelvie as a director on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Dylan Mckelvie as a director on 18 April 2017 (2 pages) |
17 March 2017 | Termination of appointment of Emily Sarah Peace as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Emily Sarah Peace as a director on 17 March 2017 (1 page) |
16 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
30 November 2016 | Full accounts made up to 30 November 2015 (19 pages) |
30 November 2016 | Full accounts made up to 30 November 2015 (19 pages) |
28 November 2016 | Registration of charge SC3693150004, created on 23 November 2016 (19 pages) |
28 November 2016 | Registration of charge SC3693150004, created on 23 November 2016 (19 pages) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
9 August 2016 | Termination of appointment of Robert Logie Skillen as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Miss Emily Sarah Peace as a director on 1 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Robert Logie Skillen on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Robert Logie Skillen as a director on 1 August 2016 (1 page) |
9 August 2016 | Director's details changed for Mr Robert Logie Skillen on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Miss Emily Sarah Peace as a director on 1 August 2016 (2 pages) |
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 August 2015 | Accounts for a medium company made up to 30 November 2014 (18 pages) |
12 August 2015 | Accounts for a medium company made up to 30 November 2014 (18 pages) |
6 July 2015 | Termination of appointment of Douglas Wilkie as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Douglas Wilkie as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Douglas Wilkie as a director on 1 July 2015 (2 pages) |
21 April 2015 | Registration of charge SC3693150003, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC3693150003, created on 15 April 2015 (8 pages) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 November 2014 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on 25 November 2014 (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
11 September 2014 | Accounts for a medium company made up to 30 November 2013 (16 pages) |
11 September 2014 | Accounts for a medium company made up to 30 November 2013 (16 pages) |
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 August 2013 | Accounts for a medium company made up to 30 November 2012 (13 pages) |
28 August 2013 | Accounts for a medium company made up to 30 November 2012 (13 pages) |
14 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of Nicholas Howard as a director (1 page) |
14 January 2013 | Termination of appointment of Nicholas Howard as a director (1 page) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
15 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
2 December 2011 | Appointment of Mr Nicholas Howard as a director (2 pages) |
2 December 2011 | Appointment of Mr Nicholas Howard as a director (2 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
5 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Appointment of Douglas Wilkie as a director (3 pages) |
6 April 2010 | Appointment of Douglas Wilkie as a director (3 pages) |
16 December 2009 | Appointment of Robert Logie Skillen as a director (3 pages) |
16 December 2009 | Appointment of Robert Logie Skillen as a director (3 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 November 2009 | Incorporation (22 pages) |
27 November 2009 | Incorporation (22 pages) |