54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Secretary Name | David Andrew McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 54 C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 54 C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Julie Claire Bowen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £709 |
Cash | £1,507 |
Current Liabilities | £4,500 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
19 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Termination of appointment of David Andrew Mcneill as a secretary on 1 November 2013 (1 page) |
30 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of David Andrew Mcneill as a secretary on 1 November 2013 (1 page) |
20 December 2013 | Director's details changed for Julie Claire Bowen on 18 September 2013 (2 pages) |
20 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Secretary's details changed for David Andrew Mcneill on 18 September 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Julie Claire Bowen on 18 September 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
16 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 18/09/07; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from c/o nhapier gray LTD 54 gordon street glasgow strathclyde G1 3PU (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
19 January 2008 | Registered office changed on 19/01/08 from: c/o napier gray 11 bothwell street glasgow G2 6LY (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members
|
12 September 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: flat 7 73 lancefield quay glasgow G3 8HA (1 page) |
25 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
18 September 2002 | Incorporation (14 pages) |