Glasgow
G1 1TX
Scotland
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr John Christopher Young |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Virginia House 62 Virginia Street Glasgow G1 1TX Scotland |
Director Name | Mr Brian William Craighead McGhee |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House 62 Virginia Street Glasgow G1 1TX Scotland |
Secretary Name | Brian William Craighead McGhee |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Virginia House 62 Virginia Street Glasgow G1 1TX Scotland |
Secretary Name | Fiona Mhairi Dromgoole |
---|---|
Status | Resigned |
Appointed | 31 July 2012(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.propwall.my |
---|
Registered Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shelf Company (No 10) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 July 2011 | Delivered on: 28 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
---|---|
22 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 July 2014 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
24 December 2012 | Director's details changed for Mr Stefan Paul King on 14 December 2012 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 September 2012 | Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Stefan Paul King on 1 September 2012 (2 pages) |
22 August 2012 | Appointment of Fiona Mhairi Dromgoole as a secretary (1 page) |
22 August 2012 | Termination of appointment of Brian Mcghee as a secretary (1 page) |
22 August 2012 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
22 August 2012 | Termination of appointment of John Young as a director (1 page) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 August 2011 | Allotment of a new class of shares by an unlimited company (4 pages) |
3 August 2011 | Memorandum and Articles of Association (33 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 July 2011 | Incorporation (53 pages) |