Craighall Business Park
Glasgow
G4 9XA
Scotland
Director Name | Miss Claire Euphemia Donaldson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 5b 23 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £0.5 | Claire Donaldson 50.00% Ordinary |
---|---|
1 at £0.5 | Michael Davey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,245 |
Cash | £67 |
Current Liabilities | £10,349 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 January 2018 | Delivered on: 29 January 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All and whole (first) property at barrochan road, johnstone currently undergoing registration in the land register of scotland under title number REN141839; and (second) the strip of ground at thomson avenue, johnstone registered in the land register of scotland under title number REN145335. For more detail please refer to the instrument. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
7 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2022 | Final account prior to dissolution in MVL (final account attached) (8 pages) |
7 February 2020 | Resolutions
|
14 November 2019 | Change of details for Miss Claire Euphemia Donaldson as a person with significant control on 30 April 2019 (2 pages) |
14 November 2019 | Change of details for Mr Michael William Davey as a person with significant control on 3 December 2017 (2 pages) |
14 November 2019 | Director's details changed for Miss Claire Euphemia Donaldson on 30 April 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Michael William Davey on 3 December 2017 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
14 December 2018 | Satisfaction of charge SC3957660003 in full (4 pages) |
14 December 2018 | Satisfaction of charge SC3957660002 in full (4 pages) |
14 December 2018 | Satisfaction of charge SC3957660001 in full (4 pages) |
14 December 2018 | Satisfaction of charge SC3957660004 in full (4 pages) |
14 December 2018 | Satisfaction of charge SC3957660005 in full (4 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 January 2018 | Registration of charge SC3957660005, created on 26 January 2018 (18 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 August 2017 | Registration of charge SC3957660004, created on 25 August 2017 (11 pages) |
30 August 2017 | Registration of charge SC3957660004, created on 25 August 2017 (11 pages) |
21 August 2017 | Registration of charge SC3957660002, created on 18 August 2017 (16 pages) |
21 August 2017 | Registration of charge SC3957660003, created on 18 August 2017 (20 pages) |
21 August 2017 | Registration of charge SC3957660001, created on 18 August 2017 (21 pages) |
21 August 2017 | Registration of charge SC3957660003, created on 18 August 2017 (20 pages) |
21 August 2017 | Registration of charge SC3957660001, created on 18 August 2017 (21 pages) |
21 August 2017 | Registration of charge SC3957660002, created on 18 August 2017 (16 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Director's details changed for Miss Claire Euphemia Donaldson on 1 January 2016 (2 pages) |
18 March 2016 | Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Suite 5B 23 Eagle Street Craighall Business Park Glasgow G4 9XA (1 page) |
18 March 2016 | Register inspection address has been changed from 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Suite 5B 23 Eagle Street Craighall Business Park Glasgow G4 9XA (1 page) |
18 March 2016 | Director's details changed for Mr Michael William Davey on 1 January 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Michael William Davey on 1 January 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Miss Claire Euphemia Donaldson on 1 January 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2012 (2 pages) |
25 March 2013 | Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2012 (2 pages) |
25 March 2013 | Register(s) moved to registered office address (1 page) |
25 March 2013 | Director's details changed for Mr Michael William Davey on 1 May 2012 (2 pages) |
25 March 2013 | Register(s) moved to registered office address (1 page) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Mr Michael William Davey on 1 May 2012 (2 pages) |
25 March 2013 | Director's details changed for Miss Claire Euphemia Donaldson on 1 May 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Michael William Davey on 1 May 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Director's details changed for Miss Claire Euphemia Donaldson on 17 October 2011 (2 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Mr Michael William Davey on 17 October 2011 (2 pages) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Director's details changed for Miss Claire Euphemia Donaldson on 17 October 2011 (2 pages) |
27 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Mr Michael William Davey on 17 October 2011 (2 pages) |
27 March 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2011 | Appointment of Mr Michael William Davey as a director (2 pages) |
16 August 2011 | Appointment of Miss Claire Euphemia Donaldson as a director (2 pages) |
16 August 2011 | Appointment of Mr Michael William Davey as a director (2 pages) |
16 August 2011 | Appointment of Miss Claire Euphemia Donaldson as a director (2 pages) |
7 June 2011 | Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 4/2 77 Port Dundas Road Glasgow G4 0HF United Kingdom on 7 June 2011 (2 pages) |
23 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 March 2011 | Incorporation (23 pages) |
18 March 2011 | Incorporation (23 pages) |