Glasgow
G1 3BX
Scotland
Director Name | Mr David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Brian Bannatyne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,489,088 |
Cash | £1,368,870 |
Current Liabilities | £15,307,042 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
3 September 2014 | Registration of charge SC3752240003, created on 26 August 2014 (24 pages) |
3 September 2014 | Registration of charge SC3752240003, created on 26 August 2014 (24 pages) |
24 April 2014 | Termination of appointment of Brian Bannatyne as a director (1 page) |
24 April 2014 | Termination of appointment of Brian Bannatyne as a director (1 page) |
11 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
4 April 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Termination of appointment of Keith Geddes as a director (1 page) |
14 September 2011 | Termination of appointment of Keith Geddes as a director (1 page) |
3 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
10 June 2010 | Appointment of Mr Brian Bannatyne as a director (2 pages) |
10 June 2010 | Appointment of Mr Brian Bannatyne as a director (2 pages) |
10 June 2010 | Appointment of Mr Keith Mitchell Geddes as a director (2 pages) |
10 June 2010 | Appointment of Mr Keith Mitchell Geddes as a director (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
19 March 2010 | Incorporation (58 pages) |
19 March 2010 | Incorporation (58 pages) |