Newton Mearns
Glasgow
G77 5NA
Scotland
Secretary Name | Emma Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 22 Shawwood Crescent Newton Mearns Glasgow G77 5NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.balmoreproshop.co.uk |
---|
Registered Address | C/O D M McNaught & Co 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,846 |
Current Liabilities | £21,075 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | Voluntary strike-off action has been suspended (1 page) |
6 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Director's details changed for Paul Morrison on 9 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Morrison on 9 December 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Emma Walker on 9 December 2009 (1 page) |
10 June 2010 | Secretary's details changed for Emma Walker on 9 December 2009 (1 page) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Paul Morrison on 9 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Morrison on 9 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Morrison on 9 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Morrison on 9 December 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Emma Walker on 9 December 2009 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
25 April 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2006 | Company name changed nubodyz LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed nubodyz LIMITED\certificate issued on 21/03/06 (2 pages) |
24 August 2005 | Return made up to 30/04/05; no change of members (2 pages) |
24 August 2005 | Return made up to 30/04/05; no change of members (2 pages) |
15 February 2005 | Company name changed paul morrison golf professional LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed paul morrison golf professional LIMITED\certificate issued on 15/02/05 (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 166 buchanan street glasgow G1 2LS (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |