Glasgow
G5 8EB
Scotland
Director Name | Robert Carlton Young |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2000(1 year after company formation) |
Appointment Duration | 18 years, 1 month (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Summerhill Wetheral Carlisle Cumbria CA4 8JD |
Secretary Name | Iain Sydney Russell Baird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 18 years (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Flat 8 4 Riverview Place Glasgow G5 8EB Scotland |
Director Name | Stephen William Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | Sandhurst 15 South Beach Troon Ayrshire KA10 6LH Scotland |
Director Name | Mr John Heath |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Greenbank Road Radcliffe Manchester M26 4FR |
Director Name | James Gibson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(1 month after company formation) |
Appointment Duration | 7 years (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | Flat 8/16 The Limes 9 Victoria Circus Glasgow Lanarkshire G12 9LB Scotland |
Secretary Name | Neil Howard Prosser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellerslie 19 Didsbury Park Didsbury Manchester M20 5LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 February 2000) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 27 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2009 | Liquidators' statement of receipts and payments to 11 February 2009 (6 pages) |
---|---|
9 May 2009 | Liquidators statement of receipts and payments to 11 February 2009 (6 pages) |
14 March 2008 | Appointment of a voluntary liquidator (1 page) |
1 March 2008 | Resolutions
|
1 March 2008 | Declaration of solvency (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 6TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 27 January 2007 (6 pages) |
21 August 2007 | Return made up to 03/08/07; no change of members
|
1 March 2007 | Auditor's resignation (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
31 October 2006 | New director appointed (2 pages) |
25 October 2006 | Full accounts made up to 28 February 2006 (10 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
8 March 2006 | Auditor's resignation (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (8 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
30 December 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
26 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: lopian gross barnett and co harvester house 37 peter street lancashire manchester M2 5QD (1 page) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
9 September 2003 | Return made up to 03/08/03; full list of members
|
20 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
6 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
20 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
19 December 2000 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New secretary appointed (2 pages) |
26 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
22 September 2000 | New director appointed (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Nc inc already adjusted 07/09/99 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Memorandum and Articles of Association (5 pages) |
3 August 1999 | Incorporation (13 pages) |