Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director Name | Mr Douglas George Douglas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Loch Torridon St. Leonards East Kilbride Glasgow G74 2ET Scotland |
Director Name | Mr Colin Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
Director Name | Mr James Higgins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
Director Name | Mr Colin Johnstone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
Registered Address | 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Douglas Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,646 |
Cash | £33,808 |
Current Liabilities | £354,543 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 May 2014 | Delivered on: 16 May 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
26 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 September 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
25 September 2020 | Notification of Douglas George Douglas as a person with significant control on 19 July 2019 (2 pages) |
25 September 2020 | Termination of appointment of Colin Johnstone as a director on 19 July 2019 (1 page) |
25 September 2020 | Appointment of Mr Douglas George Douglas as a director on 19 July 2019 (2 pages) |
17 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Confirmation statement made on 20 November 2016 with updates (4 pages) |
8 March 2019 | Termination of appointment of James Higgins as a director on 9 January 2019 (1 page) |
8 March 2019 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
8 March 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Colin Johnstone as a director on 9 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr James Higgins as a director on 5 October 2017 (2 pages) |
8 January 2019 | Termination of appointment of Colin Johnstone as a director on 5 October 2017 (1 page) |
24 March 2017 | Termination of appointment of Douglas George Douglas as a director on 23 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Colin Johnstone as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Colin Johnstone as a director on 23 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Douglas George Douglas as a director on 23 March 2017 (1 page) |
18 March 2017 | Compulsory strike-off action has been suspended (1 page) |
18 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
16 May 2014 | Registration of charge 4305800001 (12 pages) |
16 May 2014 | Registration of charge 4305800001 (12 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Incorporation (21 pages) |
17 August 2012 | Incorporation (21 pages) |