Glasgow
G11 5BT
Scotland
Director Name | Ms Natasha Ann Marshall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Mews 14 North Gardner Street Glasgow G11 5BT Scotland |
Secretary Name | Mrs Natasha Ann Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | The Mews 14 North Gardner Street Glasgow G11 5BT Scotland |
Director Name | Elie Chilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2008) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 51 Longhill Avenue Alloway Ayr Ayrshire KA7 4DY Scotland |
Website | www.squigee.com |
---|
Registered Address | The Printworks 10 Otago Street Glasgow G12 8JH Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
100 at £0.001 | Elie Chilton 5.00% Ordinary |
---|---|
950 at £0.001 | Natasha Ann Marshall 47.50% Ordinary |
950 at £0.001 | Neil George Fullerton 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,055 |
Cash | £20 |
Current Liabilities | £8,075 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
8 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 February 2012 | Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (1 page) |
1 February 2012 | Director's details changed for Neil George Fullerton on 31 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (1 page) |
1 February 2012 | Director's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil George Fullerton on 31 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (1 page) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Director's details changed for Neil George Fullerton on 24 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Neil George Fullerton on 24 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Appointment terminated director elie chilton (1 page) |
24 September 2008 | Appointment terminated director elie chilton (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page) |
6 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
7 March 2005 | S-div 28/01/05 (1 page) |
7 March 2005 | S-div 28/01/05 (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
3 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | (6 pages) |
30 January 2004 | (6 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members
|
27 January 2004 | Return made up to 24/01/04; full list of members
|
21 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 October 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 July 2002 | Partic of mort/charge * (6 pages) |
12 July 2002 | Partic of mort/charge * (6 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 58 fox street glasgow lanarkshire G1 4AU (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 58 fox street glasgow lanarkshire G1 4AU (1 page) |
26 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
24 January 2001 | Incorporation (18 pages) |
24 January 2001 | Incorporation (18 pages) |