Glasgow
G44 3TW
Scotland
Secretary Name | AFM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 2004) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2007) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2009) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Registered Address | Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Mcaleer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,983 |
Cash | £6,704 |
Current Liabilities | £21,049 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 19 March 2013 (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Registered office address changed from West 11 211 Dumbarton Road Mansfield Park Glasgow G11 6AA on 18 October 2012 (1 page) |
1 May 2012 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 18 Gordon Road Glasgow G44 3TW Scotland on 1 May 2012 (2 pages) |
19 April 2012 | Voluntary strike-off action has been suspended (1 page) |
30 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Director's details changed for Mr Stephen Mcaleer on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 15 March 2012 (1 page) |
23 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 May 2010 | Director's details changed for Mr Stephen Mcaleer on 16 October 2009 (1 page) |
17 May 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
15 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW (1 page) |
26 April 2007 | New secretary appointed (1 page) |
30 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 October 2004 | Return made up to 16/10/04; full list of members
|
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
31 October 2003 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (12 pages) |