Edinburgh
EH3 6TE
Scotland
Secretary Name | Dorothy Mary Speight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Howe Street Edinburgh EH3 6TE Scotland |
Director Name | Dorothy Mary Speight |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 29 May 2015) |
Role | Sales & Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | 1 Howe Street Edinburgh EH3 6TE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.congresssystems.co.uk |
---|
Registered Address | Albert House 308 Albert Drive Glasgow Lanarkshire G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | D.m. Speight 50.00% Ordinary |
---|---|
1 at £1 | P.k. Speight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495 |
Cash | £1,352 |
Current Liabilities | £1,504 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
16 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Dorothy Mary Speight on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dorothy Mary Speight on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Peter Kristian Speight on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Peter Kristian Speight on 1 March 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 22/02/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members
|
5 October 2000 | New director appointed (2 pages) |
24 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (15 pages) |