Bridge Of Weir
PA11 3NS
Scotland
Director Name | Graham Iain Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 April 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 412 Castle Gait Paisley PA1 2HE Scotland |
Secretary Name | Graham Iain Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 April 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 412 Castle Gait Paisley PA1 2HE Scotland |
Director Name | Robert Hutton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 4 Collingwood Drive Hexham Northumberland NE46 2JA |
Director Name | Sheila Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Art Director |
Correspondence Address | 4 Chippendale Place Spiral Tongues Newcastle Upon Tyne NE2 4LS |
Secretary Name | Sheena Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Collingwood Drive Beaymont Park Hexham Northumberland NE46 2JA |
Secretary Name | Maurice Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1999) |
Role | Surveyor |
Correspondence Address | 54 Dunellan Road Douglas Mains Estate Milngavie Strathclyde G62 7RE Scotland |
Secretary Name | Susan Munro Inglis Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 17 Juniper Avenue Bridge Of Weir PA11 3NS Scotland |
Secretary Name | Suzanne Cusack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 October 2006) |
Role | Secretary |
Correspondence Address | 57 Tiree, St Leonards East Kilbride G74 2DR Scotland |
Director Name | Robert Hutton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Les Faures 24130 Monfaucon France |
Director Name | Mr Gordon John Millar Keir |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3EZ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C.O Hunt Kidd Law Firm 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £109,580 |
Net Worth | £6,385 |
Cash | £755 |
Current Liabilities | £9,278 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
31 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 September 2008 | Return made up to 19/06/08; no change of members (7 pages) |
11 September 2008 | Return made up to 19/06/08; no change of members (7 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
24 July 2007 | Director resigned (1 page) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: west fifteen studios whickham view newcastle upon tyne NE15 6UN (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: west fifteen studios whickham view newcastle upon tyne NE15 6UN (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/06/05; full list of members
|
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members
|
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 November 2002 | Return made up to 19/06/02; full list of members (7 pages) |
16 November 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members
|
10 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 4 collingwood drive hexham northumberland NE46 2JA (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 4 collingwood drive hexham northumberland NE46 2JA (1 page) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 March 2000 | Ad 01/11/98--------- £ si 1@1 (2 pages) |
22 March 2000 | Ad 01/03/99--------- £ si 72@1 (2 pages) |
22 March 2000 | Ad 01/03/99--------- £ si 72@1 (2 pages) |
22 March 2000 | Ad 01/11/98--------- £ si 1@1 (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
10 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
10 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
26 March 1999 | Particulars of mortgage/charge (5 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (17 pages) |