Edinburgh
EH9 2LP
Scotland
Secretary Name | Mrs Caroline Gillian Key |
---|---|
Status | Closed |
Appointed | 03 October 2002(3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 June 2014) |
Role | Co. Secretary |
Correspondence Address | 6 Lochview Terrace Gartcosh Glasgow G69 8BA Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark David Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,055 |
Cash | £3,374 |
Current Liabilities | £99,673 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Application to strike the company off the register (3 pages) |
25 November 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 September 2009 | Return made up to 02/07/09; full list of members (5 pages) |
2 September 2009 | Return made up to 02/07/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 November 2008 | Return made up to 02/07/08; no change of members (6 pages) |
7 November 2008 | Return made up to 02/07/08; no change of members (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 August 2007 | Return made up to 02/07/07; no change of members
|
15 August 2007 | Return made up to 02/07/07; no change of members
|
17 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 August 2005 | Return made up to 02/07/05; full list of members
|
1 August 2005 | Return made up to 02/07/05; full list of members
|
23 July 2004 | Return made up to 02/07/04; full list of members
|
23 July 2004 | Return made up to 02/07/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: aspect court 116 west regent street glasgow G2 2QD (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: aspect court 116 west regent street glasgow G2 2QD (1 page) |
24 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
2 July 2002 | Incorporation (18 pages) |
2 July 2002 | Incorporation (18 pages) |