Cumbernauld
Glasgow
G68 9HF
Scotland
Director Name | June Finlayson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 28 September 2021) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Munro Drive Milton Of Campsie G66 8HA Scotland |
Secretary Name | Mr Graeme Ramsay Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (closed 28 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Deerdykes Road Cumbernauld Glasgow G68 9HF Scotland |
Director Name | Joseph Beardwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2004) |
Role | Company Director |
Correspondence Address | 57 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BT |
Secretary Name | David Charles Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | Fairhill House Prospect Road, Dullatur Glasgow G68 0AN Scotland |
Director Name | Stewart Mein |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Wallace Wynd Laurel Grove Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £52,872,430 |
Gross Profit | £42,760,381 |
Net Worth | £1,297,697 |
Cash | £4,560 |
Current Liabilities | £32,681,378 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 June 2009 | Delivered on: 26 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 February 2004 | Delivered on: 19 February 2004 Persons entitled: Derwent Valley London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its right and interest in the account and all sums from time to time standing to the credit of the account with the payment of the liabilities. See the mortgage charge document for full details. Outstanding |
18 November 2002 | Delivered on: 29 November 2002 Persons entitled: Victoria Quarter (Leeds) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £77,843.75. Outstanding |
11 October 2002 | Delivered on: 24 October 2002 Satisfied on: 10 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 2020 | Restoration by order of the court (2 pages) |
---|---|
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
29 May 2018 | Administrator's progress report (24 pages) |
23 May 2018 | Notice of move from Administration to Dissolution (24 pages) |
2 October 2017 | Administrator's progress report (24 pages) |
2 October 2017 | Administrator's progress report (24 pages) |
7 October 2016 | Administrator's progress report to 9 August 2016 (21 pages) |
7 October 2016 | Administrator's progress report to 9 August 2016 (21 pages) |
13 September 2016 | Director's details changed for June Moulsdale on 3 September 2016 (2 pages) |
13 September 2016 | Director's details changed for June Moulsdale on 3 September 2016 (2 pages) |
29 April 2016 | Notice of extension of period of Administration (2 pages) |
29 April 2016 | Administrator's progress report to 9 February 2016 (20 pages) |
29 April 2016 | Notice of extension of period of Administration (2 pages) |
29 April 2016 | Administrator's progress report to 9 February 2016 (20 pages) |
14 January 2016 | Notice of vacation of office by administrator (6 pages) |
14 January 2016 | Notice of vacation of office by administrator (6 pages) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015 (1 page) |
10 September 2015 | Administrator's progress report to 9 August 2015 (20 pages) |
10 September 2015 | Administrator's progress report to 9 August 2015 (20 pages) |
10 September 2015 | Administrator's progress report to 9 August 2015 (20 pages) |
1 April 2015 | Administrator's progress report to 16 February 2015 (19 pages) |
1 April 2015 | Administrator's progress report to 16 February 2015 (19 pages) |
30 March 2015 | Notice of extension of period of Administration (3 pages) |
30 March 2015 | Notice of extension of period of Administration (3 pages) |
1 October 2014 | Notice of extension of period of Administration (1 page) |
1 October 2014 | Notice of extension of period of Administration (1 page) |
8 May 2014 | Administrator's progress report to 9 April 2014 (20 pages) |
8 May 2014 | Administrator's progress report to 9 April 2014 (20 pages) |
8 May 2014 | Administrator's progress report to 9 April 2014 (20 pages) |
23 December 2013 | Notice of deemed approval of proposals (1 page) |
23 December 2013 | Notice of deemed approval of proposals (1 page) |
2 December 2013 | Statement of administrator's proposal (39 pages) |
2 December 2013 | Statement of administrator's proposal (39 pages) |
26 November 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
26 November 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
18 October 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 18 October 2013 (2 pages) |
17 October 2013 | Appointment of an administrator (1 page) |
17 October 2013 | Appointment of an administrator (1 page) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
17 June 2013 | Director's details changed for June Stewart on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for June Stewart on 17 June 2013 (2 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Termination of appointment of Stewart Mein as a director (2 pages) |
27 June 2012 | Termination of appointment of Stewart Mein as a director (2 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Full accounts made up to 26 December 2009 (18 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (17 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (17 pages) |
11 May 2011 | Full accounts made up to 1 January 2011 (17 pages) |
11 May 2011 | Full accounts made up to 26 December 2009 (18 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
7 August 2009 | Full accounts made up to 27 December 2008 (17 pages) |
7 August 2009 | Full accounts made up to 27 December 2008 (17 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
14 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 29 December 2007 (17 pages) |
31 July 2008 | Full accounts made up to 29 December 2007 (17 pages) |
5 June 2008 | Director appointed stewart mein (2 pages) |
5 June 2008 | Director appointed stewart mein (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
8 May 2008 | Secretary's change of particulars / graeme murdoch / 08/05/2008 (2 pages) |
24 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
24 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
18 May 2007 | Particulars of mortgage/charge (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Full accounts made up to 25 March 2006 (18 pages) |
17 April 2007 | Full accounts made up to 30 December 2006 (17 pages) |
17 April 2007 | Full accounts made up to 25 March 2006 (18 pages) |
17 April 2007 | Full accounts made up to 30 December 2006 (17 pages) |
3 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
8 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 26 March 2005 (17 pages) |
3 November 2005 | Full accounts made up to 26 March 2005 (17 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
8 February 2005 | Full accounts made up to 27 March 2004 (20 pages) |
8 February 2005 | Full accounts made up to 27 March 2004 (20 pages) |
21 September 2004 | Return made up to 17/07/04; full list of members
|
21 September 2004 | Return made up to 17/07/04; full list of members
|
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
10 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
11 November 2003 | Return made up to 17/07/03; full list of members (7 pages) |
11 November 2003 | Return made up to 17/07/03; full list of members (7 pages) |
17 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned;director resigned (2 pages) |
2 January 2003 | Secretary resigned;director resigned (2 pages) |
23 December 2002 | Application to commence business (2 pages) |
23 December 2002 | Application to commence business (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New secretary appointed;new director appointed (3 pages) |
16 December 2002 | New secretary appointed;new director appointed (3 pages) |
16 December 2002 | Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 December 2002 | Ad 11/10/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2002 | Particulars of mortgage/charge (6 pages) |
24 October 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | Company name changed meritjasper public LIMITED compa ny\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed meritjasper public LIMITED compa ny\certificate issued on 11/10/02 (2 pages) |
17 July 2002 | Incorporation (17 pages) |
17 July 2002 | Incorporation (17 pages) |