90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Paul Matthew John Miller |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Ms Tracey Anne Hogarth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr John Harvey Dover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Richard Martin Dover |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Telephone | 0141 8487760 |
---|---|
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
75k at £1 | Mr Ross Nicolas Currie 52.63% Ordinary |
---|---|
27.8k at £1 | Mr Richard Martin Dover 19.47% Ordinary |
22.5k at £1 | Mr Steven Alexander Cowie 15.79% Ordinary |
15k at £1 | Tracey Anne Hogarth 10.53% Ordinary |
2.3k at £1 | Mr John Harvey Dover 1.58% Ordinary |
1 at £1 | Mr Paul Matthew John Miller 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,648 |
Cash | £94,636 |
Current Liabilities | £433,766 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 February 2012 | Delivered on: 20 March 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Termination of appointment of John Harvey Dover as a director on 14 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Richard Martin Dover as a director on 14 September 2020 (1 page) |
24 September 2020 | Application to strike the company off the register (3 pages) |
24 September 2020 | Termination of appointment of Steven Alexander Cowie as a director on 14 September 2020 (1 page) |
1 May 2020 | Termination of appointment of Tracey Anne Hogarth as a director on 31 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
27 April 2017 | Cancellation of shares. Statement of capital on 17 December 2015
|
27 April 2017 | Cancellation of shares. Statement of capital on 17 December 2015
|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 13/12/2016 (9 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 13/12/2016 (9 pages) |
7 March 2017 | Purchase of own shares. (3 pages) |
7 March 2017 | Purchase of own shares. (3 pages) |
16 December 2016 | 13/12/16 Statement of Capital gbp 142500
|
16 December 2016 | 13/12/16 Statement of Capital gbp 142500
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Ross Nicolas Currie on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Steven Alexander Cowie on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr John Harvey Dover on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Ross Nicolas Currie on 1 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr John Harvey Dover on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Richard Martin Dover on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Steven Alexander Cowie on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Richard Martin Dover on 1 December 2015 (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (19 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (19 pages) |
27 January 2015 | Appointment of Mr Steven Alexander Cowie as a director on 4 July 2014 (2 pages) |
27 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Appointment of Mr Steven Alexander Cowie as a director on 4 July 2014 (2 pages) |
27 January 2015 | Appointment of Mr Steven Alexander Cowie as a director on 4 July 2014 (2 pages) |
27 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
20 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2013 (18 pages) |
20 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2013 (18 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (35 pages) |
29 January 2014 | Memorandum and Articles of Association (35 pages) |
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
5 November 2013 | Appointment of Mr John Harvey Dover as a director (2 pages) |
5 November 2013 | Appointment of Mr Richard Martin Dover as a director (2 pages) |
5 November 2013 | Appointment of Mr John Harvey Dover as a director (2 pages) |
5 November 2013 | Appointment of Mr Richard Martin Dover as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
18 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
24 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
24 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages) |
18 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (16 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 13 December 2011 with a full list of shareholders
|
3 April 2012 | Annual return made up to 13 December 2011 with a full list of shareholders
|
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 November 2011 | Appointment of Mrs Tracey Anne Hogarth as a director (3 pages) |
15 November 2011 | Appointment of Mrs Tracey Anne Hogarth as a director (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
23 September 2011 | Termination of appointment of Paul Miller as a director (1 page) |
23 September 2011 | Termination of appointment of Paul Miller as a director (1 page) |
24 June 2011 | Director's details changed for Mr Ross Nicolas Currie on 16 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Ross Nicolas Currie on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Paul Matthew John Miller on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Paul Matthew John Miller on 16 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 24 June 2011 (1 page) |
13 December 2010 | Incorporation (23 pages) |
13 December 2010 | Incorporation (23 pages) |