Newlands
Glasgow
G43 2EZ
Scotland
Secretary Name | Lisa Heather Cuthbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cromarty Avenue Newlands Glasgow G43 2EZ Scotland |
Director Name | Mr James Lawrence |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(1 year after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 May 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 25 Lubnaig Gardens Bearsden Glasgow G61 4QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | corporatewellbeing.co.uk |
---|---|
Telephone | 07 966478974 |
Telephone region | Mobile |
Registered Address | 223 Ayr Road Newton Mearns Glasgow G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Allan Mathew Cuthbert 40.00% Ordinary |
---|---|
40 at £1 | James Lawrence 40.00% Ordinary |
20 at £1 | Lisa Heather Cuthbert 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,465 |
Cash | £21,709 |
Current Liabilities | £2,531 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for James Lawrence on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Allan Mathew Cuthbert on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Allan Mathew Cuthbert on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for James Lawrence on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for James Lawrence on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Allan Mathew Cuthbert on 1 March 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members
|
4 April 2007 | Return made up to 23/03/07; full list of members
|
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members
|
27 March 2006 | Return made up to 23/03/06; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 23/03/04; full list of members
|
25 March 2004 | Return made up to 23/03/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 25 cromarty avenue glasgow lanarkshire G43 2EZ (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 25 cromarty avenue glasgow lanarkshire G43 2EZ (1 page) |
25 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 01/04/02-01/04/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2002 | Ad 01/04/02-01/04/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (16 pages) |
23 March 2001 | Incorporation (16 pages) |