Glentyan Estate
Kilbarchan
Renfrewshire
PA10 2JT
Scotland
Secretary Name | Kerry McLachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Glentyan House Kilbarchan Renfrewshire PA10 2JQ Scotland |
Secretary Name | Barbara Stakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Glentyan Estate Kilbarchan Renfrewshire PA10 2JT Scotland |
Secretary Name | Glentyan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 November 2003) |
Correspondence Address | Glentyan House Glentyan Estate Kilbarchan Renfrewshire PA10 2JT Scotland |
Registered Address | 1-2 St Albans Studio South End Row London W8 5BT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,427,390 |
Cash | £3,451 |
Current Liabilities | £2,434,874 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Return made up to 08/01/09; full list of members (7 pages) |
25 August 2009 | Return made up to 08/01/09; full list of members (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Return made up to 08/01/08; full list of members (7 pages) |
25 November 2008 | Return made up to 08/01/08; full list of members (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Return made up to 08/01/07; no change of members (6 pages) |
16 May 2007 | Return made up to 08/01/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 May 2006 | Return made up to 08/01/06; full list of members (6 pages) |
23 May 2006 | Return made up to 08/01/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Particulars of mortgage/charge (4 pages) |
25 May 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 08/01/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 8 heron quay london E14 4JB (1 page) |
17 January 2005 | Return made up to 08/01/04; full list of members (7 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 8 heron quay london E14 4JB (1 page) |
17 January 2005 | Return made up to 08/01/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Return made up to 08/01/03; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 heron quay london E14 4JB (1 page) |
13 November 2003 | Return made up to 08/01/03; full list of members (6 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 heron quay london E14 4JB (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
29 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: andros stakis 306 cardamom building shad thames london SE1 2YR (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: andros stakis 306 cardamom building shad thames london SE1 2YR (1 page) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 2000 | Return made up to 08/01/00; full list of members (6 pages) |
5 July 2000 | Return made up to 08/01/00; full list of members
|
16 June 2000 | Registered office changed on 16/06/00 from: evros stakis 29 palace gate flat 2 london W8 (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: evros stakis 29 palace gate flat 2 london W8 (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1999 | Return made up to 08/01/98; no change of members (4 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1999 | Return made up to 08/01/99; no change of members (4 pages) |
29 October 1999 | Return made up to 08/01/98; no change of members (4 pages) |
29 October 1999 | Return made up to 08/01/99; no change of members (4 pages) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 08/01/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Return made up to 08/01/95; no change of members (4 pages) |
24 December 1996 | Return made up to 08/01/95; no change of members (4 pages) |
27 November 1996 | Return made up to 08/01/96; no change of members (4 pages) |
27 November 1996 | Return made up to 08/01/96; no change of members
|
9 May 1996 | Registered office changed on 09/05/96 from: flat n 65 eaton square london SW1 9BB (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: flat n 65 eaton square london SW1 9BB (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 February 1987 | Company name changed circlebuy LIMITED\certificate issued on 23/02/87 (2 pages) |
23 February 1987 | Company name changed circlebuy LIMITED\certificate issued on 23/02/87 (2 pages) |