Bishopbriggs
Glasgow
G64 3DS
Scotland
Director Name | Mr Stephen Anthony Burnett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 April 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Geonnais Farm La Rue Des Geonnais St Ouen Jersey JE3 2BS |
Secretary Name | JTC (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 6th Floor 63 Curzon Street London W1J 8PD |
Director Name | Mr Graeme Charters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ridgeway Crescent Tonbridge Kent TN10 4NR |
Director Name | Mr Nigel Anthony Le Quesne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mont Au Roux La Rue Du Bocage St. Brelade Jersey JE3 8BP |
Director Name | Mrs Tracey Michelle McFarlane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oronsay Crescent Old Kilpatrick Glasgow Lanarkshire G60 5NN Scotland |
Director Name | Mr Donald James Moir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinley Lodge Swinley Road Ascot Berkshire SL5 8AZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 6th Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,109,624 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
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) |
2 February 2011 | Termination of appointment of Donald Moir as a director (2 pages) |
2 February 2011 | Termination of appointment of Donald Moir as a director (2 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2010 | Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages) |
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Nc inc already adjusted 19/02/09 (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Nc inc already adjusted 19/02/09 (1 page) |
21 May 2009 | Gbp ic 5858000/2726000 19/02/09 gbp sr 3132000@1=3132000 (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Ad 19/02/09 gbp si 2726000@1=2726000 gbp ic 3132000/5858000 (2 pages) |
21 May 2009 | Ad 19/02/09\gbp si 2726000@1=2726000\gbp ic 3132000/5858000\ (2 pages) |
21 May 2009 | Gbp ic 5858000/2726000\19/02/09\gbp sr 3132000@1=3132000\ (1 page) |
21 May 2009 | Resolutions
|
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
20 April 2009 | Director appointed donald james moir (3 pages) |
20 April 2009 | Director appointed donald james moir (3 pages) |
17 April 2009 | Appointment terminated director nigel le quesne (2 pages) |
17 April 2009 | Director appointed stephen anthony burnett (3 pages) |
17 April 2009 | Director appointed stephen anthony burnett (3 pages) |
17 April 2009 | Appointment terminated director graeme charters (1 page) |
17 April 2009 | Appointment Terminated Director nigel le quesne (2 pages) |
17 April 2009 | Appointment terminated director tracey mcfarlane (1 page) |
17 April 2009 | Appointment Terminated Director tracey mcfarlane (1 page) |
17 April 2009 | Appointment Terminated Director graeme charters (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 February 2009 | Gbp nc 3419500/3132000\15/01/09 (2 pages) |
9 February 2009 | Gbp ic 3419500/3132000 14/01/09 gbp sr 287500@1=287500 (2 pages) |
9 February 2009 | Gbp nc 287500/3419500 14/01/09 (1 page) |
9 February 2009 | Ad 14/01/09\gbp si 3132000@1=3132000\gbp ic 287500/3419500\ (2 pages) |
9 February 2009 | Gbp nc 3419500/3132000 15/01/09 (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Gbp ic 3419500/3132000\14/01/09\gbp sr 287500@1=287500\ (2 pages) |
9 February 2009 | Gbp nc 287500/3419500\14/01/09 (1 page) |
9 February 2009 | Ad 14/01/09 gbp si 3132000@1=3132000 gbp ic 287500/3419500 (2 pages) |
9 February 2009 | Resolutions
|
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
13 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2008 | Incorporation (20 pages) |
23 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
23 July 2008 | Appointment Terminated Secretary incorporate secretariat LIMITED (1 page) |
23 July 2008 | Incorporation (20 pages) |