Dissolved
Dissolved 2013-10-11
Company Information for GORDON MCDOWALL RACING LIMITED
59 ADMIRAL STREET, GLASGOW, G41,
|
Company Registration Number
SC299135
Private Limited Company
Dissolved Dissolved 2013-10-11 |
Company Name | ||
---|---|---|
GORDON MCDOWALL RACING LIMITED | ||
Legal Registered Office | ||
59 ADMIRAL STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC299135 | |
---|---|---|
Date formed | 2006-03-17 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2013-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 14:06:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON MCDOWALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN SEMPLE |
Company Secretary | ||
JAMES HAMPSON |
Director | ||
MACDONALDS |
Nominated Secretary | ||
JOYCE HELEN WHITE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOMAC LEISURE LTD | Director | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2016-02-16 | |
AVER GENERICS LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN SEMPLE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCDOWALL / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMPSON / 17/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED JAMES HAMPSON | |
363s | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND SEVENTY SIX LIMITED CERTIFICATE ISSUED ON 28/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 125,357 |
Creditors Due Within One Year | 2012-05-01 | £ 707,170 |
Creditors Due Within One Year | 2011-05-01 | £ 754,496 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON MCDOWALL RACING LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 98 |
Cash Bank In Hand | 2011-05-01 | £ 22,478 |
Current Assets | 2012-05-01 | £ 98 |
Current Assets | 2011-05-01 | £ 101,888 |
Debtors | 2012-05-01 | £ 0 |
Debtors | 2011-05-01 | £ 70,477 |
Fixed Assets | 2012-05-01 | £ 0 |
Fixed Assets | 2011-05-01 | £ 269,247 |
Shareholder Funds | 2012-05-01 | £ 707,072 |
Shareholder Funds | 2011-05-01 | £ 508,718 |
Stocks Inventory | 2012-05-01 | £ 0 |
Stocks Inventory | 2011-05-01 | £ 8,933 |
Tangible Fixed Assets | 2012-05-01 | £ 0 |
Tangible Fixed Assets | 2011-05-01 | £ 269,247 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as GORDON MCDOWALL RACING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |