89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director Name | Mr Harold Ure |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Gary Landa |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mr Colin Carr |
---|---|
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Colin Peter Carr |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Raymond Barry Mail |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 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 | 01 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,285 |
Cash | £47,655 |
Current Liabilities | £77,423 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
13 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
13 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Director's details changed for Mr Raymond Barry Mail on 31 March 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Raymond Barry Mail on 31 March 2014 (2 pages) |
9 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Appointment of Mr Raymond Barry Mail as a director (2 pages) |
4 October 2013 | Appointment of Mr Raymond Barry Mail as a director (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
30 April 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
27 April 2011 | Appointment of Mr Colin Carr as a secretary (2 pages) |
27 April 2011 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
27 April 2011 | Appointment of Mr Colin Peter Carr as a director (2 pages) |
27 April 2011 | Appointment of Mr Colin Carr as a secretary (2 pages) |
18 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 April 2011 | Appointment of Mr Harold Ure as a director (2 pages) |
18 April 2011 | Registered office address changed from 62 Burnbank Road Hamilton Lanarkshire ML3 9AQ United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Appointment of Mr Harvey Samuel Fields as a director (2 pages) |
18 April 2011 | Registered office address changed from 62 Burnbank Road Hamilton Lanarkshire ML3 9AQ United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Appointment of Mr Harold Ure as a director (2 pages) |
18 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 April 2011 | Appointment of Mr Harvey Samuel Fields as a director (2 pages) |
18 April 2011 | Appointment of Mr Gary Landa as a director (2 pages) |
18 April 2011 | Appointment of Mr Gary Landa as a director (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 April 2011 | Incorporation (23 pages) |
1 April 2011 | Incorporation (23 pages) |