Balfron
Glasgow
Strathclyde
G63 0NR
Scotland
Director Name | Margaret Galloway Mulholland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 21 Burns Begg Crescent Balfron Glasgow Strathclyde G63 0NR Scotland |
Secretary Name | Margaret Galloway Mulholland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 21 Burns Begg Crescent Balfron Glasgow Strathclyde G63 0NR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Alexander Philip Mulholland 51.00% Ordinary |
---|---|
49 at £1 | Margaret Galloway Mulholland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,165 |
Cash | £1,106 |
Current Liabilities | £57,400 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Director's details changed for Margaret Galloway Mulholland on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alexander Philip Mulholland on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Margaret Galloway Mulholland on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Pavilion 2,3 Dava Street Broom Loan Road Glasgow G51 2JA on 11 December 2009 (1 page) |
30 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 February 2009 | Return made up to 02/12/08; full list of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 February 2008 | Return made up to 02/12/07; full list of members
|
18 January 2007 | Return made up to 02/12/06; full list of members
|
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 02/12/04; full list of members
|
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
7 December 2002 | New secretary appointed;new director appointed (1 page) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: suite 2/2 copland house ibrox stadium 130 edmiston drive glasgow G51 2YX (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |