London
WC1E 6HH
Director Name | Mr Nicholas Todd Brainsby |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 August 2014) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 37-41 Gower Street London WC1E 6HH |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Paul Murdoch Allan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Director Name | Mr Mark Bradford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kames Lochwinnoch Road Kilmacolm PA13 4EB Scotland |
Director Name | Mr David Charles Kilshaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumallan 283 North Deeside Road Cults Aberdeen AB15 9PA Scotland |
Director Name | Mr Michael Paul Maitland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Central Park Avenue Central Park Larbert FK5 4RX Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | David Kilshaw 33.33% Ordinary |
---|---|
100 at £1 | Mark Bradford 33.33% Ordinary |
100 at £1 | Paul Allan 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2014 | Notice of move from Administration to Dissolution (13 pages) |
29 May 2014 | Administrator's progress report (13 pages) |
29 May 2014 | Notice of move from Administration to Dissolution (13 pages) |
29 May 2014 | Administrator's progress report (13 pages) |
23 December 2013 | Administrator's progress report (15 pages) |
23 December 2013 | Administrator's progress report (15 pages) |
29 November 2013 | Notice of extension of period of Administration (2 pages) |
29 November 2013 | Notice of extension of period of Administration (2 pages) |
8 July 2013 | Administrator's progress report (27 pages) |
8 July 2013 | Administrator's progress report (27 pages) |
8 March 2013 | Notice of extension of period of Administration (1 page) |
8 March 2013 | Notice of extension of period of Administration (1 page) |
18 January 2013 | Statement of affairs with form 2.13B(SCOT) (24 pages) |
18 January 2013 | Statement of affairs with form 2.13B(SCOT) (24 pages) |
11 January 2013 | Administrator's progress report (27 pages) |
11 January 2013 | Administrator's progress report (27 pages) |
31 July 2012 | Statement of administrator's deemed proposal (1 page) |
31 July 2012 | Statement of administrator's deemed proposal (1 page) |
18 July 2012 | Statement of administrator's proposal (51 pages) |
18 July 2012 | Statement of administrator's proposal (51 pages) |
14 June 2012 | Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 14 June 2012 (2 pages) |
6 June 2012 | Appointment of an administrator (3 pages) |
6 June 2012 | Appointment of an administrator (3 pages) |
9 May 2012 | Termination of appointment of Paul Allan as a director (1 page) |
9 May 2012 | Termination of appointment of Paul Allan as a director (1 page) |
10 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
10 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
10 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
10 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
4 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
4 April 2012 | Termination of appointment of David Kilshaw as a director (2 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
27 February 2012 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 27 February 2012 (1 page) |
18 November 2011 | Alterations to floating charge 6 (5 pages) |
18 November 2011 | Alterations to floating charge 6 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 October 2011 | Termination of appointment of Michael Maitland as a director (1 page) |
28 October 2011 | Termination of appointment of Michael Maitland as a director (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 July 2011 | Appointment of Mr Stuart Anthony Kidston Anderson as a director (3 pages) |
5 July 2011 | Appointment of Mr Nicholas Todd Brainsby as a director (3 pages) |
5 July 2011 | Appointment of Mr Stuart Anthony Kidston Anderson as a director (3 pages) |
5 July 2011 | Appointment of Mr Nicholas Todd Brainsby as a director (3 pages) |
28 June 2011 | Alterations to floating charge 2 (10 pages) |
28 June 2011 | Alterations to floating charge 2 (10 pages) |
28 June 2011 | Alterations to floating charge 4 (10 pages) |
28 June 2011 | Alterations to floating charge 4 (10 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 June 2011 | Alterations to floating charge 1 (10 pages) |
22 June 2011 | Alterations to floating charge 1 (10 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of Michael Paul Maitland as a director (3 pages) |
16 June 2011 | Appointment of Michael Paul Maitland as a director (3 pages) |
16 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2011 | Sub-division of shares on 9 June 2011 (5 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Change of share class name or designation (2 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Termination of appointment of Mark Bradford as a director (2 pages) |
16 June 2011 | Change of share class name or designation (2 pages) |
16 June 2011 | Sub-division of shares on 9 June 2011 (5 pages) |
16 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2011 | Sub-division of shares on 9 June 2011 (5 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Termination of appointment of Mark Bradford as a director (2 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
24 May 2010 | Alterations to floating charge 2 (5 pages) |
24 May 2010 | Alterations to floating charge 2 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Alterations to floating charge 1 (8 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Alterations to floating charge 1 (8 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
10 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Company name changed sf 3078 LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Company name changed sf 3078 LIMITED\certificate issued on 05/05/10
|
12 April 2010 | Incorporation (24 pages) |
12 April 2010 | Incorporation (24 pages) |