10 Uplawmoor, Neilston
Glasgow
G78 3LB
Scotland
Secretary Name | Vanda Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | Sydney Cottage 10 Uplawmoor Road Neilston, Glasgow East Renfrewshire G78 3LE Scotland |
Director Name | Elaine Carmichael |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Student |
Correspondence Address | 14b Portland Terrace Troon Ayrshire KA10 6AJ Scotland |
Secretary Name | Elaine Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Student |
Correspondence Address | 14b Portland Terrace Troon Ayrshire KA10 6AJ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 0141 8812996 |
---|---|
Telephone region | Glasgow |
Registered Address | Sydney Cottage 10 Uplawmoor Road Neilston, Glasgow East Renfrewshire G78 3LE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
100 at £1 | Iain Carmichael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,190 |
Cash | £19,117 |
Current Liabilities | £23,171 |
Latest Accounts | 31 October 2016 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Iain Carmichael on 28 November 2009 (2 pages) |
28 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Iain Carmichael on 28 November 2009 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
6 August 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
6 August 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members
|
28 November 2003 | Return made up to 31/10/03; full list of members
|
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 14B portland terrace troon KA10 6AJ (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 14B portland terrace troon KA10 6AJ (1 page) |
10 July 2003 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Ad 31/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Ad 31/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
31 October 2002 | Incorporation (17 pages) |
31 October 2002 | Incorporation (17 pages) |