Glasgow
G11 7SJ
Scotland
Secretary Name | Elliot Langmuir Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 170 Castlemilk Road Glasgow Lanarkshire G44 4NS Scotland |
Secretary Name | Martin William Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Carpenter |
Correspondence Address | 2003 Great Western Road Glasgow G12 8DY Scotland |
Secretary Name | John Langmuir Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2004) |
Role | Retired |
Correspondence Address | 23 Peel Street Glasgow Lanarkshire G11 5LU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | danceuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3875163 |
Telephone region | Glasgow |
Registered Address | Maryhill Burgh Halls Maryhill Burgh Halls 24 Gairbraid Avenue Glasgow Lanarkshire G20 8YE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
2 at £1 | Jacqueline Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,453 |
Cash | £18,665 |
Current Liabilities | £26,762 |
Latest Accounts | 30 June 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 June 2014 | Registered office address changed from 139 Crow Road Glasgow G11 7SJ on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 139 Crow Road Glasgow G11 7SJ on 11 June 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Jacqueline Wilson on 4 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Jacqueline Wilson on 4 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Jacqueline Wilson on 4 December 2009 (2 pages) |
1 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
5 March 2009 | Director's change of particulars / jacqueline wilson / 03/03/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 23 peel street partick glasgow G11 5LU (1 page) |
5 March 2009 | Director's change of particulars / jacqueline wilson / 03/03/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 23 peel street partick glasgow G11 5LU (1 page) |
4 March 2009 | Return made up to 04/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 04/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Secretary's change of particulars / elliot wilson / 07/04/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / elliot wilson / 07/04/2008 (1 page) |
31 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
31 March 2008 | Return made up to 04/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 04/12/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 December 2005 | Return made up to 04/12/05; full list of members
|
9 December 2005 | Return made up to 04/12/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 31 lynnhurst uddingston glasgow G71 6SA (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 31 lynnhurst uddingston glasgow G71 6SA (1 page) |
4 January 2005 | Return made up to 04/12/04; full list of members
|
4 January 2005 | Return made up to 04/12/04; full list of members
|
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 29 edgehill road broomhill glasgow G11 7LW (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 29 edgehill road broomhill glasgow G11 7LW (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 04/12/03; full list of members
|
6 April 2004 | Return made up to 04/12/03; full list of members
|
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (16 pages) |
4 December 2002 | Incorporation (16 pages) |