Newton Mearns
Glasgow
G77 5NZ
Scotland
Director Name | Mr Harvey Samuel Fields |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Gary Landa |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90 Braidholm Road Giffnock Glasgow G46 6DF Scotland |
Director Name | Mr Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mr Gary Landa |
---|---|
Status | Closed |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Brian Howard Caplan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Richard Adam Caplan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £450,856 |
Cash | £375,603 |
Current Liabilities | £221,988 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2020 | Final account prior to dissolution in MVLÂ (final account attached) (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-01-10
|
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
18 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
8 April 2011 | Termination of appointment of Brian Caplan as a director (2 pages) |
8 April 2011 | Termination of appointment of Richard Caplan as a director (2 pages) |
8 April 2011 | Termination of appointment of Brian Caplan as a director (2 pages) |
8 April 2011 | Termination of appointment of Richard Caplan as a director (2 pages) |
22 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Registered office address changed from Dykebar House Barrhead Road Paisley Renfrewshire PA2 7AD Scotland on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Dykebar House Barrhead Road Paisley Renfrewshire PA2 7AD Scotland on 27 January 2011 (1 page) |
26 November 2010 | Appointment of Harold Ure as a director (3 pages) |
26 November 2010 | Appointment of Richard Adam Caplan as a director (3 pages) |
26 November 2010 | Appointment of Brian Howard Caplan as a director (3 pages) |
26 November 2010 | Appointment of Harvey Samuel Fields as a director (3 pages) |
26 November 2010 | Appointment of Brian Howard Caplan as a director (3 pages) |
26 November 2010 | Appointment of Harvey Samuel Fields as a director (3 pages) |
26 November 2010 | Appointment of Richard Adam Caplan as a director (3 pages) |
26 November 2010 | Appointment of Harold Ure as a director (3 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
19 January 2010 | Appointment of Mr Gary Landa as a director (2 pages) |
19 January 2010 | Appointment of Mr Gary Landa as a director (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
19 January 2010 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
19 January 2010 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
18 January 2010 | Appointment of Mr Gary Landa as a secretary (1 page) |
18 January 2010 | Appointment of Mr Gary Landa as a secretary (1 page) |
18 January 2010 | Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ United Kingdom on 18 January 2010 (1 page) |
13 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 January 2010 | Incorporation (22 pages) |
6 January 2010 | Incorporation (22 pages) |