Glasgow
G41 3DJ
Scotland
Secretary Name | Mr Sean Cairnduff |
---|---|
Status | Closed |
Appointed | 16 March 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Euan Marshall Bain |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathdene, 4 Anne Drive Bridge Of Allan Stirling FK9 4RE Scotland |
Secretary Name | Jennifer Susan Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Strathdene, 4 Anne Drive Bridge Of Allan Stirling FK1 4RE Scotland |
Director Name | Mr Vincent Roarty |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2016) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Algie Street Glasgow G41 3DJ Scotland |
Secretary Name | Mrs Kirsty Roarty |
---|---|
Status | Resigned |
Appointed | 07 November 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | 16 Algie Street Glasgow G41 3DJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Telephone | 0141 6369171 |
---|---|
Telephone region | Glasgow |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Sean Cairnduff 50.00% Ordinary |
---|---|
1 at £1 | Vincent Roarty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,038 |
Cash | £114,838 |
Current Liabilities | £345,299 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Delivered on: 1 April 2016 Persons entitled: Vincent Roarty Classification: A registered charge Outstanding |
---|---|
16 December 2009 | Delivered on: 22 December 2009 Satisfied on: 22 January 2011 Persons entitled: Dark Star Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 September 2016 | Court order notice of winding up (1 page) |
---|---|
21 September 2016 | Notice of winding up order (1 page) |
21 September 2016 | Registered office address changed from C/O Haines Watts 24 Blythswood Square Glasgow G2 4BG Scotland to C/O Cgrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 21 September 2016 (1 page) |
3 June 2016 | Registered office address changed from 16 Algie Street Glasgow G41 3DJ to C/O Haines Watts 24 Blythswood Square Glasgow G2 4BG on 3 June 2016 (1 page) |
22 April 2016 | Termination of appointment of Vincent Roarty as a director on 16 March 2016 (1 page) |
22 April 2016 | Appointment of Mr Sean Cairnduff as a secretary on 16 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Kirsty Roarty as a secretary on 16 March 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2016 | Registration of charge SC3696550002, created on 15 March 2016 (15 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 January 2015 | Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page) |
8 January 2015 | Appointment of Mrs Kirsty Roarty as a secretary on 7 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page) |
8 January 2015 | Registered office address changed from 11 Beacon Croft Bridge of Allan Stirling FK9 4RX Scotland to 16 Algie Street Glasgow G41 3DJ on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Euan Marshall Bain as a director on 7 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page) |
8 January 2015 | Termination of appointment of Jennifer Susan Bain as a secretary on 7 November 2011 (1 page) |
8 January 2015 | Appointment of Mrs Kirsty Roarty as a secretary on 7 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Euan Marshall Bain as a director on 7 November 2014 (1 page) |
8 January 2015 | Registered office address changed from 11 Beacon Croft Bridge of Allan Stirling FK9 4RX Scotland to 16 Algie Street Glasgow G41 3DJ on 8 January 2015 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
14 April 2014 | Registered office address changed from Strathdene 4 Anne Drive Bridge of Allan Stirling FK9 4RE on 14 April 2014 (1 page) |
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Director's details changed for Mr Vincent Roarty on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Sean Cairnduff on 1 January 2014 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Appointment of Mr Sean Cairnduff as a director (2 pages) |
13 May 2011 | Appointment of Mr Vincent Roarty as a director (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Memorandum and Articles of Association (22 pages) |
10 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 January 2010 | Appointment of Jennifer Susan Bain as a secretary (3 pages) |
5 January 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Appointment of Euan Marshall Bain as a director (3 pages) |
14 December 2009 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
14 December 2009 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 December 2009 (2 pages) |
4 December 2009 | Incorporation (22 pages) |