Company NameRo Glasgow Limited
Company StatusDissolved
Company Number02993961
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Dell
73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 21 October 2008)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed29 October 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£182,784
Gross Profit£174,535
Net Worth£989,796
Current Liabilities£2,199,394

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
3 December 2007Return made up to 24/11/07; full list of members (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Director resigned (1 page)
27 November 2006Return made up to 24/11/06; full list of members (2 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
2 March 2005Full accounts made up to 31 March 2004 (12 pages)
28 February 2005Return made up to 24/11/04; full list of members (8 pages)
19 January 2004Return made up to 24/11/03; full list of members (8 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
7 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
14 April 2003Company name changed cnc (clydebank) LIMITED\certificate issued on 14/04/03 (2 pages)
4 December 2002Return made up to 24/11/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
13 March 2002Company name changed cameron court (properties) limit ed\certificate issued on 13/03/02 (2 pages)
4 January 2002Return made up to 24/11/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
27 January 2000Return made up to 24/11/99; full list of members (7 pages)
5 December 1999Secretary resigned (1 page)
24 November 1999New director appointed (3 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Return made up to 24/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (3 pages)
30 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998New director appointed (3 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
7 August 1998New director appointed (3 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: 18 queen anne street london W1M 9LB (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 July 1998New director appointed (3 pages)
17 July 1998Secretary resigned (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Return made up to 24/11/97; full list of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (11 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 24/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 November 1995Return made up to 24/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1995Accounting reference date notified as 31/12 (1 page)
24 November 1994Incorporation (15 pages)