Newton Mearns
G77 6FN
Scotland
Director Name | Fiona Campbell Hamilton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gower Street Glasgow G51 1PH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Iain Macleod |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Gower Street Glasgow G51 1PH Scotland |
Director Name | Mr Iain Macleod |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Gower Street Glasgow G51 1PH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£123,291 |
Cash | £41,060 |
Current Liabilities | £435,774 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2017 | Order of court for early dissolution (2 pages) |
---|---|
15 January 2015 | Registered office address changed from 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland to 141 Bothwell Street Glasgow G2 7EQ on 15 January 2015 (1 page) |
5 January 2015 | Notice of winding up order (1 page) |
5 January 2015 | Court order notice of winding up (1 page) |
30 September 2014 | Registered office address changed from Unit 2/3 Museum Business Park Woodhead Road Glasgow G53 7NN Scotland to 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 30 September 2014 (1 page) |
24 June 2014 | Registered office address changed from 1-3 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 24 June 2014 (1 page) |
24 March 2014 | Appointment of Stuart Leitch Mckenzie as a director (2 pages) |
24 March 2014 | Termination of appointment of Fiona Hamilton as a director (1 page) |
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY Scotland on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Registered office address changed from 40 Gower Street Glasgow G51 1PH United Kingdom on 29 February 2012 (2 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2011 | Compulsory strike-off action has been suspended (1 page) |
9 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
10 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Termination of appointment of Iain Macleod as a secretary (1 page) |
26 May 2010 | Termination of appointment of Iain Macleod as a director (1 page) |
24 May 2010 | Appointment of Mr Iain Macleod as a director (2 pages) |
24 May 2010 | Appointment of Mr Iain Macleod as a secretary (1 page) |
14 January 2010 | Appointment of Fiona Campbell Hamilton as a director (3 pages) |
15 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 December 2009 | Incorporation (22 pages) |