DEAF CONNECTIONS TRADING LIMITED
Overview
Company Name | DEAF CONNECTIONS TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC188831 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEAF CONNECTIONS TRADING LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DEAF CONNECTIONS TRADING LIMITED located?
Registered Office Address | 100 Norfolk Street Glasgow G5 9EJ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEAF CONNECTIONS TRADING LIMITED?
Company Name | From | Until |
---|---|---|
DEAF CONNECTIONS LIMITED | Aug 27, 1998 | Aug 27, 1998 |
What are the latest accounts for DEAF CONNECTIONS TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for DEAF CONNECTIONS TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jan Sheldon as a secretary on Jan 10, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jan Sheldon as a secretary on Nov 23, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Gordon Chapman as a secretary on Nov 23, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mrs Margaret Aitken as a director on Sep 27, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Leslie Matthew Semple Shields as a director on Sep 27, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Leslie Matthew Semple Shields as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed deaf connections LIMITED\certificate issued on 09/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Agnes Macvicar as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 10, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of DEAF CONNECTIONS TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITKEN, Margret Elizabeth | Director | 100 Norfolk Street Glasgow G5 9EJ | Scotland | British | Retired | 154395080001 | ||||
BLANEY, Robert Douglas | Secretary | 12 Corsewall Avenue Mount Vernon G32 9LA Glasgow | British | 36852570001 | ||||||
CHAPMAN, Gordon | Secretary | 100 Norfolk Street G5 9EJ Glasgow | British | Chief Executive Officer | 1410940002 | |||||
MCCLOSKEY, Frances | Secretary | 2 Ashtree Grove G77 6AL Glasgow | British | Accountant | 98979960001 | |||||
MCDOWALL, Mark | Secretary | Tiree Grange ML3 8BP Hamilton 26 Lanarkshire United Kingdom | British | Corporate Services Manager | 129323170001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
REID, James Prentice Mackenzie | Secretary | 34 Douglas Street ML1 3JG Motherwell Lanarkshire | British | 626010001 | ||||||
SHELDON, Jan | Secretary | 100 Norfolk Street Glasgow G5 9EJ | 173881030001 | |||||||
BLANEY, Robert Douglas | Director | 12 Corsewall Avenue Mount Vernon G32 9LA Glasgow | British | Accountant | 36852570001 | |||||
GORDON, George Park Douglas | Director | 8 Ewing Walk Milngavie G62 6EG Glasgow Lanarkshire | British | Retired | 69926860001 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MACVICAR, Agnes Forrest | Director | 1 Up Left 41 Corrour Road G43 2DX Glasgow Lanarkshire | Scotland | British | Retired | 53609890002 | ||||
MCKINNEY, Elizabeth Mary Wilkie | Director | 33 Carlisle Road ML3 7BZ Hamilton Lanarkshire | British | Retired | 35805170001 | |||||
SHIELDS, Leslie Matthew Semple | Director | 100 Norfolk Street Glasgow G5 9EJ | Scotland U.K. | British | Independent Financial Adviser | 900740004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0