Uplawmoor
Glasgow
Lanarkshire
G78 4AD
Scotland
Director Name | Mrs Jacqueline Jack |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 13 December 2022) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Brackenhurst Straight Mile, Ampfield Romsey Hampshire SO51 9BA |
Director Name | Hugh Connelly |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 41 Merrycrest Avenue Giffnock Glasgow G46 6BW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £277,883 |
Cash | £42,944 |
Current Liabilities | £1,925 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2022 | Application to strike the company off the register (1 page) |
24 June 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
26 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Jacqueline Jack on 26 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Jacqueline Jack on 26 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members
|
4 March 2005 | Return made up to 26/02/05; full list of members
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
10 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
10 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
2 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: c/o jackson & co 4TH floor 166 buchanan street glasgow G1 2NH (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: c/o jackson & co 4TH floor 166 buchanan street glasgow G1 2NH (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
26 February 1999 | Incorporation (13 pages) |
26 February 1999 | Incorporation (13 pages) |