Glasgow
G69 6SN
Scotland
Secretary Name | Mrs Rajinder Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(same day as company formation) |
Role | Glaziers |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barrachnie Drive Glasgow G69 6SN Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.perfectglazing.co.uk |
---|
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Gosal Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Order of court recall of provisional liquidator (1 page) |
4 August 2014 | Order of court recall of provisional liquidator (1 page) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 July 2011 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 27 July 2011 (2 pages) |
27 July 2011 | Appointment of a provisional liquidator (2 pages) |
27 July 2011 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 27 July 2011 (2 pages) |
27 July 2011 | Appointment of a provisional liquidator (2 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 January 2011 | Registered office address changed from 15 Caledonia Avenue Dixon Blazes Ind Estate Gorbals Glasgow G5 0EX on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 15 Caledonia Avenue Dixon Blazes Ind Estate Gorbals Glasgow G5 0EX on 20 January 2011 (2 pages) |
17 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
1 April 2010 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
20 June 2008 | Appointment terminate, director and secretary company directors LIMITED logged form (1 page) |
20 June 2008 | Appointment terminate, director and secretary company directors LIMITED logged form (1 page) |
6 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
5 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
5 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 30-34 avenue street glasgow G40 3SA (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 30-34 avenue street glasgow G40 3SA (1 page) |
6 August 2007 | Return made up to 17/05/07; no change of members (7 pages) |
6 August 2007 | Return made up to 17/05/07; no change of members (7 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
4 April 2006 | Accounts made up to 31 May 2005 (23 pages) |
4 April 2006 | Accounts made up to 31 May 2005 (23 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
22 September 2004 | Return made up to 17/05/04; full list of members
|
22 September 2004 | Return made up to 17/05/04; full list of members
|
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
18 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
6 September 2003 | Return made up to 17/05/03; full list of members
|
6 September 2003 | New secretary appointed (1 page) |
6 September 2003 | New secretary appointed (1 page) |
6 September 2003 | Return made up to 17/05/03; full list of members
|
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
17 May 2002 | Incorporation (18 pages) |
17 May 2002 | Incorporation (18 pages) |