Barcapel House Capelrig Road
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director Name | Mr Lloyd Simon Jackson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Villa Mourisca Sitio Amoreia Alvor 8500 Portimao Portugal |
Secretary Name | Mr Lloyd Simon Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Villa Mourisca Sitio Amoreia Alvor 8500 Portimao Portugal |
Director Name | Mr Abram Jackson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 March 2005) |
Role | Financier |
Correspondence Address | Flat 2 3 Barcapel Avenue Newton Mearns Glasgow G77 6QJ Scotland |
Registered Address | Haines Watts Third Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,706,418 |
Cash | £47,539 |
Current Liabilities | £216,028 |
Latest Accounts | 23 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Accounting reference date shortened from 05/04/05 to 23/03/05 (1 page) |
11 July 2005 | Total exemption full accounts made up to 23 March 2005 (11 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o baker tilly glasgow baker tilly 12 gleneagles court brighton road crawley RH10 6AD (1 page) |
3 May 2005 | Director resigned (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of solvency (3 pages) |
6 September 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 August 2003 | Return made up to 30/06/03; full list of members
|
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
27 October 2002 | Return made up to 30/06/02; full list of members (7 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
10 August 2001 | Return made up to 30/06/01; full list of members
|
6 October 2000 | Full accounts made up to 5 April 2000 (9 pages) |
5 September 2000 | Return made up to 30/06/00; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: finsgate 5/7,cranwood street london EC1V 9EE (1 page) |
9 March 2000 | Full accounts made up to 5 April 1999 (9 pages) |
7 September 1999 | Return made up to 30/06/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 5 April 1998 (12 pages) |
9 February 1999 | Full accounts made up to 5 April 1997 (12 pages) |
27 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
14 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 5 April 1996 (12 pages) |
23 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
30 August 1961 | Incorporation (18 pages) |