Glasgow
Lanarkshire
G13 4QN
Scotland
Director Name | James Matthew Baxter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glentata Mill Road Clydebank Dunbartonshire G81 1EL Scotland |
Secretary Name | Debra Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1997(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Swift Crescent Glasgow Lanarkshire G13 4QN Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Atkinson & Co, Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
1000 at £1 | Debra Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,761 |
Cash | £100 |
Current Liabilities | £57,941 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Director's details changed for James Matthew Baxter on 29 December 2012 (2 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Director's details changed for James Matthew Baxter on 29 December 2012 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
1 February 2010 | Director's details changed for Debra Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Debra Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Debra Baxter on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Debra Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Debra Baxter on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for James Matthew Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Debra Baxter on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
26 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
23 January 2008 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
17 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
17 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
23 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
26 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
7 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
8 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: atkinson & co, 5 main street east kilbride G74 (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: atkinson & co, 5 main street east kilbride G74 (1 page) |
27 July 2000 | Return made up to 29/12/99; full list of members
|
27 July 2000 | Return made up to 29/12/99; full list of members
|
13 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
20 April 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
20 April 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
20 January 1999 | New secretary appointed;new director appointed (1 page) |
20 January 1999 | New director appointed (1 page) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | New secretary appointed;new director appointed (1 page) |
20 January 1999 | New director appointed (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
29 December 1997 | Incorporation (16 pages) |
29 December 1997 | Incorporation (16 pages) |