Glasgow
G40 2UJ
Scotland
Director Name | Mr David Adam Speirs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 October 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 January 2019) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2010(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Adam Speirs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
1 at £1 | Elle Speirs 50.00% Ordinary |
---|---|
1 at £1 | Jen Speirs 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2018 | Application to strike the company off the register (1 page) |
2 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 June 2018 | Notification of David Speirs as a person with significant control on 12 April 2018 (2 pages) |
26 June 2018 | Cessation of David Wilson as a person with significant control on 1 February 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 November 2017 | Appointment of Mr David Adam Speirs as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of David Wilson as a director on 30 October 2017 (1 page) |
1 November 2017 | Appointment of Mr David Adam Speirs as a director on 27 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of David Wilson as a director on 30 October 2017 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
18 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 October 2013 | Company name changed bridgeton boat co LTD\certificate issued on 15/10/13
|
15 October 2013 | Company name changed bridgeton boat co LTD\certificate issued on 15/10/13
|
4 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 December 2011 | Company name changed steelyat LTD.\certificate issued on 12/12/11
|
12 December 2011 | Company name changed steelyat LTD.\certificate issued on 12/12/11
|
30 August 2011 | Termination of appointment of David Speirs as a director (1 page) |
30 August 2011 | Termination of appointment of David Speirs as a director (1 page) |
25 August 2011 | Appointment of Mr David Wilson as a director (2 pages) |
25 August 2011 | Appointment of Mr David Wilson as a director (2 pages) |
20 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Appointment of Mr David Speirs as a director (2 pages) |
14 July 2011 | Appointment of Mr David Speirs as a director (2 pages) |
13 July 2011 | Termination of appointment of David Wilson as a director (1 page) |
13 July 2011 | Termination of appointment of David Wilson as a director (1 page) |
8 February 2011 | Appointment of Mr David Wilson as a director (2 pages) |
8 February 2011 | Appointment of Miss Jen Speirs as a secretary (1 page) |
8 February 2011 | Appointment of Miss Jen Speirs as a secretary (1 page) |
8 February 2011 | Appointment of Mr David Wilson as a director (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |