Drumsagard Cambuslang
Glasgow
G72 7FY
Scotland
Secretary Name | Katherine Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 18 Redwood Crescent Drumsagard Cambuslang Glasgow G72 7FY Scotland |
Secretary Name | Mrs Vivien Barbara Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | Beaureper New Mains Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Application for striking-off (1 page) |
8 April 2003 | Return made up to 20/03/03; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |