Glasgow
G32 6LR
Scotland
Director Name | David Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(same day as company formation) |
Role | Safe Installations |
Country of Residence | Scotland |
Correspondence Address | 318 Ruchazie Road Glasgow G32 6LR Scotland |
Secretary Name | Christie Gilmour Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(same day as company formation) |
Role | Safe Installations |
Country of Residence | Scotland |
Correspondence Address | 318 Ruchazie Road Glasgow G32 6LR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 7631599 |
---|---|
Telephone region | Glasgow |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Christie Gilmour Smith 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Ann Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,064 |
Cash | £7,498 |
Current Liabilities | £32,259 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 May 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
23 May 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 16 April 2012 (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Director's details changed for David Smith on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for David Smith on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Christie Gilmour Smith on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christie Gilmour Smith on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christie Gilmour Smith on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for David Smith on 2 October 2009 (2 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
23 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 June 2002 | Return made up to 11/04/02; full list of members
|
10 June 2002 | Return made up to 11/04/02; full list of members
|
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Incorporation (16 pages) |
11 April 2001 | Incorporation (16 pages) |