Busby
G76 8BJ
Scotland
Director Name | Mr Martin Doherty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Tree Surgeon |
Country of Residence | Scotland |
Correspondence Address | Unit 68 Lowermill Road Busby G76 8BJ Scotland |
Director Name | Mr James McAdam |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2016) |
Role | Tree Surgeon |
Country of Residence | Scotland |
Correspondence Address | Unit 628 Lower Mill Road Clarkston Glasgow G76 8BJ Scotland |
Website | premiertreesurgeons.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2971454 |
Telephone region | Glasgow |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Foster Doherty 50.00% Ordinary |
---|---|
1 at £1 | James Mcadam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £2,315 |
Current Liabilities | £49,642 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2015 | Delivered on: 27 June 2015 Persons entitled: Bibby Factors Northeast LTD Classification: A registered charge Outstanding |
---|
23 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2019 | Court order for early dissolution in a winding-up by the court (3 pages) |
12 July 2018 | Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 12 July 2018 (2 pages) |
4 July 2018 | Registered office address changed from Unit 628 Lower Mill Road Clarkston Glasgow G76 8BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 4 July 2018 (2 pages) |
4 July 2018 | Notice of winding up order (1 page) |
4 July 2018 | Court order notice of winding up (1 page) |
7 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 March 2016 | Termination of appointment of James Mcadam as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Mcadam as a director on 1 March 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 June 2015 | Registration of charge SC4034690001, created on 26 June 2015 (16 pages) |
27 June 2015 | Registration of charge SC4034690001, created on 26 June 2015 (16 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
11 February 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 October 2013 | Appointment of Mr James Mcadam as a director (2 pages) |
11 October 2013 | Appointment of Mr James Mcadam as a director (2 pages) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Termination of appointment of Martin Doherty as a director (2 pages) |
9 October 2012 | Termination of appointment of Martin Doherty as a director (2 pages) |
15 July 2011 | Registered office address changed from Unit 68 Lowermill Road Busby G76 8BJ Scotland on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Unit 68 Lowermill Road Busby G76 8BJ Scotland on 15 July 2011 (1 page) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|