24.7 COMMERCIAL ASSET MANAGEMENT LTD.

24.7 COMMERCIAL ASSET MANAGEMENT LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name24.7 COMMERCIAL ASSET MANAGEMENT LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC361067
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 24.7 COMMERCIAL ASSET MANAGEMENT LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 24.7 COMMERCIAL ASSET MANAGEMENT LTD. located?

    Registered Office Address
    24 Heather Avenue
    Bearsden
    G61 3JE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of 24.7 COMMERCIAL ASSET MANAGEMENT LTD.?

    Previous Company Names
    Company NameFromUntil
    24.7 COMMERCIAL LETTING LIMITEDJun 11, 2009Jun 11, 2009

    What are the latest accounts for 24.7 COMMERCIAL ASSET MANAGEMENT LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for 24.7 COMMERCIAL ASSET MANAGEMENT LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on Oct 01, 2013

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Colin Stewart John Watt as a director on Dec 06, 2012

    2 pagesTM01

    Termination of appointment of David John Wright as a director on Dec 06, 2012

    2 pagesTM01

    Annual return made up to Jun 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2013

    Statement of capital on Jun 17, 2013

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 11, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 1a Broomlands Street Paisley PA1 2LS Scotland on Jan 04, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David John Wright on Jun 11, 2010

    2 pagesCH01

    Director's details changed for Colin Stewart John Watt on Jun 11, 2010

    2 pagesCH01

    Director's details changed for Christopher William Richardson on Jun 11, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 22, 2009

    • Capital: GBP 1,500
    2 pagesSH01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Miscellaneous

    Form 123 22/09/09
    1 pagesMISC

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    2 pagesAA01

    Appointment of Christopher William Richardson as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed 24.7 commercial letting LIMITED\certificate issued on 12/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2010

    Change of name notice

    CONNOT

    Who are the officers of 24.7 COMMERCIAL ASSET MANAGEMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATT, Colin
    94
    Mavisbank Gardens
    G51 1HQ Glasgow
    Flat 0/2
    Uk
    Secretary
    94
    Mavisbank Gardens
    G51 1HQ Glasgow
    Flat 0/2
    Uk
    138888740001
    RICHARDSON, Christopher William
    Balta Crescent
    G72 8TS Glasgow
    9
    Director
    Balta Crescent
    G72 8TS Glasgow
    9
    ScotlandBritishBanker149272530001
    WATT, Colin Stewart John
    Apartment 2
    94 Mavisbank Gardens
    G51 1HQ Glasgow
    Director
    Apartment 2
    94 Mavisbank Gardens
    G51 1HQ Glasgow
    ScotlandBritishDirector33391100003
    WRIGHT, David John
    221 Nithsdale Road
    G71 8QT Glasgow
    Director
    221 Nithsdale Road
    G71 8QT Glasgow
    ScotlandScottishDirector150990980001

    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