Bearsden
Glasgow
G61 4BS
Scotland
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2012(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Director Name | Mr Andrew Richard Beaumont |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 264 Upper Fourth Street Milton Keynes MK9 1DP |
Director Name | Mr John Cairns |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Croftpark Road Hardgate Clydebank Dunbartonshire G81 6NN Scotland |
Director Name | Colin Dunn Easton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Alba Way Hamilton Lanarkshire ML3 7QT Scotland |
Director Name | Mr Ronald Alastair Johnston |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sanibel Auchterarder Auchterarder Perthshire PH3 1DR Scotland |
Director Name | Mr Gary McKinstray |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whittinghame 30 Thorn Road Bearsden Glasgow East Dunbartonshire G61 4BS Scotland |
Director Name | Mr Gary McKinstrray |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whittinghame 30 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Registered Address | Flat 9, 9 Suffolk Road Altrincham WA14 4QX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
100 at £1 | Steve Mckinstray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£927 |
Current Liabilities | £3,018 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2016 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to Flat 9, 9 Suffolk Road Altrincham WA14 4QX on 25 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 August 2016 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to Flat 9, 9 Suffolk Road Altrincham WA14 4QX on 25 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Gary Mckinstrray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Gary Mckinstray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Gary Mckinstrray as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Gary Mckinstray as a director on 31 May 2016 (1 page) |
15 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
12 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
22 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
22 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
13 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 September 2013 | Termination of appointment of John Cairns as a director (1 page) |
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Appointment of Mr Gary Mckinstray as a director (2 pages) |
6 September 2013 | Termination of appointment of Ronald Johnston as a director (1 page) |
6 September 2013 | Termination of appointment of Ronald Johnston as a director (1 page) |
6 September 2013 | Termination of appointment of John Cairns as a director (1 page) |
6 September 2013 | Appointment of Mr Gary Mckinstray as a director (2 pages) |
4 September 2013 | Appointment of Mr Gary Mckinstrray as a director (2 pages) |
4 September 2013 | Termination of appointment of John Cairns as a director (1 page) |
4 September 2013 | Appointment of Mr Gary Mckinstrray as a director (2 pages) |
4 September 2013 | Termination of appointment of John Cairns as a director (1 page) |
15 August 2013 | Termination of appointment of Ronald Johnston as a director (1 page) |
15 August 2013 | Termination of appointment of Ronald Johnston as a director (1 page) |
21 June 2013 | Termination of appointment of Colin Easton as a director (1 page) |
21 June 2013 | Termination of appointment of Colin Easton as a director (1 page) |
25 October 2012 | Appointment of John Cairns as a director (2 pages) |
25 October 2012 | Appointment of Colin Dunn Easton as a director (2 pages) |
25 October 2012 | Appointment of Mr Steve Mckinstray as a director (2 pages) |
25 October 2012 | Appointment of Mr Steve Mckinstray as a director (2 pages) |
25 October 2012 | Appointment of John Cairns as a director (2 pages) |
25 October 2012 | Appointment of Colin Dunn Easton as a director (2 pages) |
25 October 2012 | Appointment of Mr Ronald Alastair Johnston as a director (2 pages) |
25 October 2012 | Appointment of Mr Ronald Alastair Johnston as a director (2 pages) |
25 October 2012 | Termination of appointment of Andrew Beaumont as a director (1 page) |
25 October 2012 | Termination of appointment of Andrew Beaumont as a director (1 page) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|