Giffnock
Glasgow
Lanarkshire
G46 6RL
Scotland
Secretary Name | Zara Lea Cent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 August 2014) |
Role | Retired |
Correspondence Address | 6 Baronald Drive Glasgow Lanarkshire G12 0HZ Scotland |
Director Name | Mr Marcus Jack Cent |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/1 173 Finnieston Street Glasgow G3 8HD Scotland |
Director Name | George Knox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Colinhill House Colinhill Road Strathaven Lanarkshire ML10 6EU Scotland |
Secretary Name | George Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Colinhill House Colinhill Road Strathaven Lanarkshire ML10 6EU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.onthespot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8832333 |
Telephone region | Glasgow |
Registered Address | 69 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2 at £1 | Stefan Leon Cent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,953 |
Cash | £11,549 |
Current Liabilities | £19,765 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2012 | Voluntary strike-off action has been suspended (1 page) |
28 July 2012 | Voluntary strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Voluntary strike-off action has been suspended (1 page) |
16 December 2011 | Voluntary strike-off action has been suspended (1 page) |
21 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 February 2010 | Director's details changed for Stefan Leon Cent on 21 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Stefan Leon Cent on 21 February 2010 (2 pages) |
18 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
10 August 2009 | Return made up to 21/02/08; no change of members (4 pages) |
10 August 2009 | Return made up to 21/02/08; no change of members (4 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
4 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
27 June 2007 | Return made up to 21/02/07; no change of members
|
27 June 2007 | Return made up to 21/02/07; no change of members
|
3 May 2007 | Registered office changed on 03/05/07 from: suite 2A, skypark SP5 45 finnieston street glasgow G3 8JU (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: suite 2A, skypark SP5 45 finnieston street glasgow G3 8JU (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor 226 west regent street glasgow G2 4DQ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1ST floor 226 west regent street glasgow G2 4DQ (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
17 May 2006 | Return made up to 21/02/06; full list of members
|
17 May 2006 | Return made up to 21/02/06; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: 3RD floor 50 washington street glasgow G3 8AZ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 3RD floor 50 washington street glasgow G3 8AZ (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
22 February 2005 | Return made up to 21/02/05; full list of members
|
22 February 2005 | Return made up to 21/02/05; full list of members
|
8 July 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
8 July 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members
|
4 March 2004 | Return made up to 21/02/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: ailsa court 121 west regent street glasgow G2 6SD (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: ailsa court 121 west regent street glasgow G2 6SD (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 December 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 December 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
9 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: softnet centre southbank business park glasgow G66 1XQ (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: softnet centre southbank business park glasgow G66 1XQ (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
21 February 2001 | Incorporation (16 pages) |
21 February 2001 | Incorporation (16 pages) |