Bishopbriggs
Glasgow
G64 2NB
Scotland
Director Name | Robert John Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 August 2012) |
Role | Surveyor |
Correspondence Address | 13 Stirling Road Edinburgh EH5 3HZ Scotland |
Secretary Name | Kate Susan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Robert John Matthews |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2004) |
Role | Surveyor |
Correspondence Address | 13 Stirling Road Edinburgh EH5 3HZ Scotland |
Director Name | Mr Thomas Baillie Laidlaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Liberton Drive Edinburgh Midlothian EH16 6NL Scotland |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Secretary Name | Alison Janet Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2003) |
Role | Secretary |
Correspondence Address | 51 Gateside Avenue Haddington East Lothian EH41 3SE Scotland |
Secretary Name | Kenneth John Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 May 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 York Road Trinity Edinburgh EH5 3EH Scotland |
Secretary Name | Simone Robbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Secretary Name | Mr John Michael Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Michael Francis Arthur Channing |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Seton Place Edinburgh Midlothian EH9 2JT Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Airport Industrial Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2012 | Application to strike the company off the register (3 pages) |
26 April 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
21 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
21 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o scottish widows investment partnership 9TH floor 10 fleet place london EC4M 7RH (1 page) |
24 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Accounts made up to 31 December 2007 (5 pages) |
26 February 2008 | Director's Change of Particulars / james ferguson / 07/02/2007 / HouseName/Number was: , now: 23; Street was: 23 boclair road, now: boclair road; Area was: , now: bishopbriggs (2 pages) |
26 February 2008 | Director's change of particulars / james ferguson / 07/02/2007 (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Location of register of members (1 page) |
5 October 2006 | New director appointed (5 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (5 pages) |
22 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
9 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RH (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 10 fleet place london EC4M 7RH (1 page) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
12 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 July 2004 | Director's particulars changed (2 pages) |
9 July 2004 | Director's particulars changed (2 pages) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Secretary resigned (1 page) |
28 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
29 September 2003 | Accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
20 February 2003 | Return made up to 29/01/03; full list of members
|
20 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
11 April 2002 | Resolutions
|
5 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
3 April 2002 | Company name changed meadowspace LIMITED\certificate issued on 03/04/02 (6 pages) |
3 April 2002 | Company name changed meadowspace LIMITED\certificate issued on 03/04/02 (6 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New secretary appointed (2 pages) |
29 January 2002 | Incorporation (17 pages) |
29 January 2002 | Incorporation (17 pages) |