8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director Name | Mr Paul Robert Gratton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2013(4 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 1st Floor 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Secretary Name | Miss Sarah Kate Tuck |
---|---|
Status | Closed |
Appointed | 01 May 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 3-4 Regan Way Chilwell Nottingham NG9 6RZ |
Director Name | Mr Daniel McManus |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Kirk Place Condorrat Cumbernauld Glasgow G67 4EE Scotland |
Secretary Name | Daniel McManus |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirk Place, Condorrat Cumbernauld Glasgow G67 4EE Scotland |
Secretary Name | Catherine Sara Staley |
---|---|
Status | Resigned |
Appointed | 16 December 2013(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ |
Registered Address | 8 1st Floor 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
6 at £1 | Maurice Macneil Iona LTD 60.00% Ordinary |
---|---|
4 at £1 | Daniel Mcmanus 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,572 |
Cash | £16,922 |
Current Liabilities | £34,572 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2013 | Delivered on: 18 December 2013 Persons entitled: Shepherd Direct Limited (Rcn 06055271) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2019 | Director's details changed for Mr Colin James Anderton on 11 April 2019 (2 pages) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (1 page) |
26 March 2019 | Resolutions
|
26 March 2019 | Statement of capital on 26 March 2019
|
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Resolutions
|
26 March 2019 | Solvency Statement dated 19/03/19 (1 page) |
22 March 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
12 September 2018 | Change of details for Maurice Macneill Iona Limited as a person with significant control on 15 December 2017 (2 pages) |
11 September 2018 | Satisfaction of charge SC3696260001 in full (1 page) |
3 May 2018 | Registered office address changed from C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ to 8 1st Floor 8 Elmbank Gardens Glasgow G2 4NQ on 3 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
15 December 2017 | Cessation of Dan Mcmanus as a person with significant control on 21 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Daniel Mcmanus as a director on 21 November 2017 (1 page) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
15 August 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 December 2015 | Auditor's resignation (1 page) |
10 December 2015 | Auditor's resignation (1 page) |
9 November 2015 | Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015 (1 page) |
23 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Director's details changed for Mr Paul Robert Gratton on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Paul Robert Gratton on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Paul Robert Gratton on 1 October 2014 (2 pages) |
23 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Paul Robert Gratton on 17 December 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Paul Robert Gratton on 17 December 2013 (2 pages) |
4 February 2014 | Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014 (1 page) |
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
27 December 2013 | Company name changed boyd stafford property LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Company name changed boyd stafford property LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Resolutions
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 December 2013 | Registration of charge 3696260001 (47 pages) |
18 December 2013 | Registration of charge 3696260001 (47 pages) |
17 December 2013 | Appointment of Mr Colin James Anderton as a director (2 pages) |
17 December 2013 | Appointment of Catherine Sara Staley as a secretary (2 pages) |
17 December 2013 | Appointment of Catherine Sara Staley as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Colin James Anderton as a director (2 pages) |
17 December 2013 | Appointment of Mr Paul Robert Gratton as a director (2 pages) |
17 December 2013 | Appointment of Mr Paul Robert Gratton as a director (2 pages) |
17 December 2013 | Termination of appointment of Daniel Mcmanus as a secretary (1 page) |
17 December 2013 | Termination of appointment of Daniel Mcmanus as a secretary (1 page) |
11 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (13 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Incorporation
|
4 December 2009 | Incorporation
|