Glasgow
Lanarkshire
G3 8NG
Scotland
Secretary Name | Dugald Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 44 St Vincent Crescent Finnieston Glasgow Lanarkshire G3 8NG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 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 | 25 October 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 | 25 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0141 3573451 |
---|---|
Telephone region | Glasgow |
Registered Address | 44 St Vincent Crescent Finnieston Glasgow Lanarkshire G3 8NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Anne Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £354 |
Cash | £667 |
Current Liabilities | £7,296 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
23 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 October 2010 | Director's details changed for Anne Christine Robertson on 27 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Termination of appointment of Dugald Robertson as a secretary (1 page) |
23 December 2008 | Company name changed the piano school LIMITED\certificate issued on 23/12/08 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 4 grosvenor crescent hillhead glasgow G12 9AE (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 January 2006 | Return made up to 25/10/05; full list of members (2 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 October 2003 | Return made up to 25/10/03; full list of members
|
21 August 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Incorporation (18 pages) |