Glasgow
Strathclyde
G12 0UP
Scotland
Director Name | Anne Marie Livingston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 August 2014) |
Role | Wine Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Clarence Drive Hyndland Glasgow Strathclyde G12 9QX Scotland |
Secretary Name | Tony Joseph Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 August 2014) |
Role | Grocer |
Correspondence Address | 9 Great Western Terrace Glasgow Strathclyde G12 0UP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Anthony J Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£362,909 |
Cash | £511 |
Current Liabilities | £484,301 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Order of court - dissolution void (1 page) |
22 February 2012 | Final Gazette dissolved following liquidation (1 page) |
22 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Order of court for early dissolution (1 page) |
20 October 2010 | Registered office address changed from 34 Bogmoor Place Glasgow G51 4TQ on 20 October 2010 (2 pages) |
15 October 2010 | Court order notice of winding up (1 page) |
15 October 2010 | Notice of winding up order (1 page) |
29 June 2010 | Registered office address changed from 10/11 St Lukes Place Glasgow on 29 June 2010 (1 page) |
6 May 2010 | Annual return made up to 29 October 2009 Statement of capital on 2010-05-06
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
20 October 2005 | Return made up to 29/10/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
21 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
15 November 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 March 2002 | New director appointed (2 pages) |
29 October 2001 | Incorporation (13 pages) |