Glasgow
G65 9TS
Scotland
Director Name | Mr Leslie Brodie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2016) |
Role | Logistics Manager |
Country of Residence | Scotland |
Correspondence Address | Newtown Farm Newtown Road Strathaven Lanarkshire ML10 6PA Scotland |
Registered Address | C/O The Prg Partnership 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2012 |
---|---|
Net Worth | -£12,201 |
Cash | £36,244 |
Current Liabilities | £118,467 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 April 2014 | Delivered on: 12 April 2014 Persons entitled: Edward Beattie Classification: A registered charge Particulars: Easterboard farm, kilsyth, glasgow DMB15684. Outstanding |
---|---|
24 March 2014 | Delivered on: 26 March 2014 Persons entitled: Edward Beattie Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2020 | Final account prior to dissolution in CVL (4 pages) |
2 May 2017 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 2 May 2017 (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 2 May 2017 (2 pages) |
2 May 2017 | Resolutions
|
20 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
7 September 2016 | Termination of appointment of Leslie Brodie as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Leslie Brodie as a director on 7 September 2016 (1 page) |
17 December 2015 | Director's details changed for Mr Edward Gerard Beattie on 2 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Edward Gerard Beattie on 2 December 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
30 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
24 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Appointment of Mr Leslie Brodie as a director on 3 January 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie Brodie as a director on 3 January 2014 (2 pages) |
1 October 2014 | Appointment of Mr Leslie Brodie as a director on 3 January 2014 (2 pages) |
12 April 2014 | Registration of charge 3899290002 (9 pages) |
12 April 2014 | Registration of charge 3899290002 (9 pages) |
26 March 2014 | Registration of charge 3899290001 (15 pages) |
26 March 2014 | Registration of charge 3899290001 (15 pages) |
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|