Glasgow
G46 7RZ
Scotland
Secretary Name | Maureen Guibal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 21 years (closed 19 September 2023) |
Role | Company Director |
Correspondence Address | 19 Woodlands Park Glasgow G46 7RZ Scotland |
Director Name | Sima Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2,23 Great Pulteney Street Bath Btnes BA2 4BU |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3326474 |
---|---|
Telephone region | Glasgow |
Registered Address | 118 Sauchiehall Street Glasgow Lanarkshire G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Robert Guibal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,063 |
Current Liabilities | £12,036 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Director's details changed for Robert Howarth Guibal on 22 June 2015 (2 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Robert Howarth Guibal on 22 June 2015 (2 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Secretary's details changed for Maureen Guibal on 20 January 2009 (1 page) |
18 February 2010 | Director's details changed for Robert Howarth Guibal on 22 January 2009 (1 page) |
18 February 2010 | Secretary's details changed for Maureen Guibal on 20 January 2009 (1 page) |
18 February 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Robert Howarth Guibal on 22 January 2009 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Return made up to 22/06/08; full list of members (12 pages) |
25 February 2009 | Return made up to 22/06/08; full list of members (12 pages) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (6 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 November 2003 | Return made up to 22/06/03; full list of members (6 pages) |
18 November 2003 | Return made up to 22/06/03; full list of members (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2003 | Return made up to 02/06/02; full list of members (6 pages) |
14 August 2003 | Return made up to 02/06/02; full list of members (6 pages) |
26 February 2003 | Return made up to 22/06/02; full list of members
|
26 February 2003 | Return made up to 22/06/02; full list of members
|
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (16 pages) |
22 June 2001 | Incorporation (16 pages) |