Hillington Park
Glasgow
G52 4RE
Scotland
Director Name | Mr Robert John Paterson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
Registered Address | 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,134 |
Cash | £2,773 |
Current Liabilities | £38,691 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Delivered on: 4 May 2012 Satisfied on: 29 August 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the eastmost house on ground floor, 15 cresswell street, hillhead, glasgow, title number GLA119695. Fully Satisfied |
---|---|
24 April 2012 | Delivered on: 3 May 2012 Satisfied on: 29 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the eastmost house on ground floor, 15 cresswell street, hillhead, glasgow, title number GLA119695. Fully Satisfied |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 12 April 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 1/2, 15 cresswell street, hillhead, glasgow, title number GLA45060. Fully Satisfied |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 12 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 1/2, 15 cresswell street, hillhead, glasgow, GLA45060. Fully Satisfied |
28 March 2012 | Delivered on: 5 April 2012 Satisfied on: 23 August 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 March 2012 | Delivered on: 5 April 2012 Satisfied on: 23 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Satisfaction of charge 5 in full (6 pages) |
29 August 2014 | Satisfaction of charge 5 in full (6 pages) |
29 August 2014 | Satisfaction of charge 6 in full (6 pages) |
29 August 2014 | Satisfaction of charge 6 in full (6 pages) |
23 August 2014 | Satisfaction of charge 2 in full (4 pages) |
23 August 2014 | Satisfaction of charge 2 in full (4 pages) |
23 August 2014 | Satisfaction of charge 1 in full (4 pages) |
23 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 April 2014 | Satisfaction of charge 4 in full (4 pages) |
12 April 2014 | Satisfaction of charge 4 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
12 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2014 | Registered office address changed from Loch Long House Blairmore Dunoon PA23 8TE on 11 January 2014 (1 page) |
11 January 2014 | Registered office address changed from Loch Long House Blairmore Dunoon PA23 8TE on 11 January 2014 (1 page) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 April 2012 | Alterations to floating charge 1 (5 pages) |
12 April 2012 | Alterations to floating charge 1 (5 pages) |
12 April 2012 | Alterations to floating charge 2 (5 pages) |
12 April 2012 | Alterations to floating charge 2 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
2 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|