Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
LLP Designated Member Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cairn 52 Preston Road Bridge Of Weir Renfrewshire PA11 3AW Scotland |
LLP Designated Member Name | Harper Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2015) |
Correspondence Address | 4th Floor Queen Victoria House Victoria Street Douglas Isle Of Man IM99 1DF |
LLP Designated Member Name | Baronsgate Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 2015) |
Correspondence Address | 203 St Vincent Street Glasgow Lanarkshire G2 5NH Scotland |
Registered Address | Cornerstone 107 West Regent Street Glasgow Lanarkshire G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£317,095 |
Cash | £634 |
Current Liabilities | £4,852,855 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Administrator's progress report (29 pages) |
10 December 2014 | Notice of move from Administration to Dissolution (29 pages) |
17 July 2014 | Administrator's progress report (59 pages) |
7 June 2014 | Notice of extension of period of Administration (1 page) |
30 January 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 January 2014 | Administrator's progress report (26 pages) |
31 October 2013 | Notice of extension of period of Administration (1 page) |
11 July 2013 | Administrator's progress report (21 pages) |
22 February 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
15 February 2013 | Statement of administrator's deemed proposal (1 page) |
11 February 2013 | Statement of administrator's proposal (34 pages) |
31 December 2012 | Appointment of an administrator (3 pages) |
19 December 2012 | Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH on 19 December 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 December 2011 (5 pages) |
20 October 2011 | (7 pages) |
3 June 2011 | Appointment of Baronsgate Estates Limited as a member (2 pages) |
24 December 2010 | Annual return made up to 14 December 2010 (4 pages) |
24 December 2010 | Member's details changed for Alison Wilson on 15 December 2009 (2 pages) |
6 December 2010 | Appointment of Harper Limited as a member (3 pages) |
6 October 2010 | (7 pages) |
2 June 2010 | (6 pages) |
28 January 2010 | Annual return made up to 14 December 2009 (8 pages) |
26 February 2009 | Annual return made up to 14/12/08 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2007 | Incorporation (3 pages) |