Glasgow
G41 3QS
Scotland
Director Name | Kara Louise Hamburgh |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Role | Artist |
Correspondence Address | 46 Royal Court Penicuik Midlothian EH26 0JH Scotland |
Director Name | Leigh Lesley Hamburgh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Role | Artist |
Correspondence Address | 46 Royal Court Penicuik Midlothian EH26 0JH Scotland |
Secretary Name | Leigh Lesley Hamburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Role | Artist |
Correspondence Address | 46 Royal Court Penicuik Midlothian EH26 0JH Scotland |
Secretary Name | Kara Louise Hamburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 46 Royal Court Penicuik Midlothian EH26 0JH Scotland |
Director Name | Mr Niall Craig Murchison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Ravenswood Drive Glasgow G41 3QS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.angelfingers.com |
---|
Registered Address | 27 Ravenswood Drive Shawlands Glasgow Lanarkshire G41 3QS Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
2 at £1 | Kara Hamburgh 50.00% Ordinary |
---|---|
1 at £1 | Kathryn Lucy Christmas 25.00% Ordinary |
1 at £1 | Niall Craig Murchison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,232 |
Current Liabilities | £11,847 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of Niall Murchison as a director (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (12 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Termination of appointment of Kara Hamburgh as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Kara Hamburgh as a director (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 16 May 2004 (4 pages) |
31 January 2005 | Accounting reference date shortened from 16/05/05 to 30/04/05 (1 page) |
14 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
22 November 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: flat 61 sycamore court 320 springburn road glasgow G21 1RX (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 46 royal court penicuik midlothian EH26 0JH (1 page) |
27 April 2004 | Total exemption small company accounts made up to 16 May 2003 (4 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Ad 30/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director's particulars changed (1 page) |
16 June 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 16 May 2002 (1 page) |
17 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
17 December 2001 | Ad 17/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2001 | Accounting reference date extended from 30/11/01 to 16/05/02 (1 page) |
17 November 2000 | Incorporation (17 pages) |
17 November 2000 | Secretary resigned (1 page) |