Killearn
Glasgow
G63 9PD
Scotland
Director Name | Mr Ian Richard Grant |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13a Auchentibber Road Blantyre Lanarkshire G72 0TP Scotland |
Secretary Name | Donald MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hbj Gateley 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Andrew Graham Borthwick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hbj Gateley 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 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 | 09 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hbj Gateley 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Ann Borthwick 40.00% Ordinary |
---|---|
30 at £1 | John Dalby 30.00% Ordinary |
20 at £1 | Donald Macdonald 20.00% Ordinary |
10 at £1 | Ian Grant 10.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Appointment of Mr Andrew Graham Borthwick as a director (6 pages) |
22 January 2013 | Appointment of Mr Andrew Graham Borthwick as a director (6 pages) |
18 December 2012 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 18 December 2012 (2 pages) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Appointment of Ian Richard Grant as a director (3 pages) |
12 September 2012 | Appointment of Ian Richard Grant as a director (3 pages) |
26 July 2011 | Registered office address changed from 107 West Regent Street Glasgow G2 2BA United Kingdom on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 107 West Regent Street Glasgow G2 2BA United Kingdom on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Donald Macdonald as a secretary (3 pages) |
26 July 2011 | Appointment of John Duncan Macpherson Dalby as a director (3 pages) |
26 July 2011 | Appointment of Donald Macdonald as a secretary (3 pages) |
26 July 2011 | Appointment of John Duncan Macpherson Dalby as a director (3 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Incorporation (23 pages) |
9 June 2011 | Incorporation (23 pages) |