Glasgow
G3 8HB
Scotland
Director Name | Mr James John Kelly |
---|---|
Date of Birth | April 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mrs Mary Elizabeth Kelly |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Mrs Gail Turney Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Deborah McLarty |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 22 Sydes Brae High Blantyre Glasgow G72 0TL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.hollijonandphillips.com |
---|
Registered Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
35 at £1 | James Kelly 43.75% Ordinary |
---|---|
34 at £1 | Mary Kelly 42.50% Ordinary |
11 at £1 | Gail Allan 13.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,792 |
Cash | £32 |
Current Liabilities | £65,203 |
Latest Accounts | 30 September 2012 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Order of court for early dissolution (1 page) |
18 September 2015 | Order of court for early dissolution (1 page) |
6 October 2014 | Registered office address changed from 116 Great Western Road Glasgow G4 9AD to 133 Finnieston Street Glasgow G3 8HB on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 116 Great Western Road Glasgow G4 9AD to 133 Finnieston Street Glasgow G3 8HB on 6 October 2014 (2 pages) |
6 October 2014 | Resolutions
|
6 October 2014 | Registered office address changed from 116 Great Western Road Glasgow G4 9AD to 133 Finnieston Street Glasgow G3 8HB on 6 October 2014 (2 pages) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Director's details changed for Mrs Gail Turney Allan on 31 August 2012 (2 pages) |
2 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Director's details changed for Mrs Gail Turney Allan on 31 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr James John Kelly on 31 March 2012 (2 pages) |
1 November 2012 | Director's details changed for Mrs Mary Elizabeth Kelly on 31 March 2012 (2 pages) |
1 November 2012 | Registered office address changed from 116 Great Western Road Glasgow G9 4AD on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mrs Gail Turney Allan on 31 August 2012 (1 page) |
1 November 2012 | Registered office address changed from 116 Great Western Road Glasgow G9 4AD on 1 November 2012 (1 page) |
1 November 2012 | Director's details changed for Mr James John Kelly on 31 March 2012 (2 pages) |
1 November 2012 | Director's details changed for Mrs Mary Elizabeth Kelly on 31 March 2012 (2 pages) |
1 November 2012 | Registered office address changed from 116 Great Western Road Glasgow G9 4AD on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mrs Gail Turney Allan on 31 August 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mary Elizabeth Kelly on 29 September 2010 (2 pages) |
9 November 2010 | Director's details changed for James John Kelly on 29 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Gail Turney Allan on 29 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Director's details changed for Mary Elizabeth Kelly on 29 September 2010 (2 pages) |
9 November 2010 | Director's details changed for James John Kelly on 29 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Gail Turney Allan on 29 September 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 9 woodside crescent glasgow G3 7UL (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 9 woodside crescent glasgow G3 7UL (1 page) |
10 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Return made up to 29/09/07; full list of members (3 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 May 2006 | Ad 22/05/06--------- £ si [email protected]=44920 £ ic 80/45000 (4 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Ad 22/05/06--------- £ si [email protected]=44920 £ ic 80/45000 (4 pages) |
25 May 2006 | Resolutions
|
17 October 2005 | Return made up to 14/10/05; full list of members
|
17 October 2005 | Return made up to 14/10/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
26 March 2004 | Partic of mort/charge * (6 pages) |
26 March 2004 | Partic of mort/charge * (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 89 carron place kelvin industrial estate east kilbride glasgow G75 0YL (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 89 carron place kelvin industrial estate east kilbride glasgow G75 0YL (1 page) |
14 January 2004 | Company name changed versa LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed versa LIMITED\certificate issued on 14/01/04 (2 pages) |
1 December 2003 | Ad 10/11/03--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
1 December 2003 | Ad 10/11/03--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
17 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
17 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (20 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (20 pages) |