Clara
Co Offaly
Irish
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | BDO Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Sheila Burns 98.00% Ordinary |
---|---|
1 at £1 | Garry Burns 1.00% Ordinary |
1 at £1 | Kerry Jane Nagel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,369 |
Cash | £6,366 |
Current Liabilities | £9,597 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 May 2002 | Delivered on: 10 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming industrial units at dee walk, kirkcudbright-title number krk 4048. Outstanding |
---|
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (1 page) |
4 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Termination of appointment of Bdo Llp as a secretary (1 page) |
29 May 2013 | Termination of appointment of Bdo Llp as a secretary (1 page) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 5 October 2010 (1 page) |
5 October 2010 | Secretary's details changed for Bdo Stoy Hayward Llp Bdo Stoy Hayward on 28 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Bdo Stoy Hayward Llp Bdo Stoy Hayward on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Sheila Burns on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Sheila Burns on 28 September 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
2 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from c/o bdo stoy hayward lllp 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from c/o bdo stoy hayward lllp 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Secretary's change of particulars / bdo stoy hayward / 25/11/2007 (2 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / bdo stoy hayward / 25/11/2007 (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 64 dalblair road ayr KA7 1UH (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 64 dalblair road ayr KA7 1UH (1 page) |
25 October 2007 | Return made up to 28/09/07; no change of members
|
25 October 2007 | Return made up to 28/09/07; no change of members
|
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2002 | Return made up to 28/09/02; full list of members
|
1 October 2002 | Return made up to 28/09/02; full list of members
|
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 May 2002 | Partic of mort/charge * (6 pages) |
10 May 2002 | Partic of mort/charge * (6 pages) |
2 November 2001 | Ad 24/10/01--------- £ si 98@1=98 £ ic 2/100 (1 page) |
2 November 2001 | Ad 24/10/01--------- £ si 98@1=98 £ ic 2/100 (1 page) |
24 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
24 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
28 September 2001 | Incorporation (16 pages) |
28 September 2001 | Incorporation (16 pages) |