Glasgow
G13 2YD
Scotland
Secretary Name | Margaret Stuart Nicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
Registered Address | 1875 Great Western Road Glasgow G13 2YD Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Baxter Macmillan 50.00% Ordinary |
---|---|
1 at £1 | Margaret Stuart Nicol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,016 |
Cash | £71,952 |
Current Liabilities | £1,550 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Director's details changed for Mr David Baxter Macmillan on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr David Baxter Macmillan on 5 May 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Director's details changed for Mr David Baxter Macmillan on 31 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from Flat 2/2, 17 Lawrence Street Glasgow Lanarkshire G11 5HF to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 1 September 2016 (1 page) |
1 September 2016 | Director's details changed for Mr David Baxter Macmillan on 31 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from Flat 2/2, 17 Lawrence Street Glasgow Lanarkshire G11 5HF to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 1 September 2016 (1 page) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Mr David Baxter Macmillan on 1 July 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr David Baxter Macmillan on 1 July 2011 (2 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Director's details changed for Mr David Baxter Macmillan on 1 July 2011 (2 pages) |
14 January 2012 | Secretary's details changed for Margaret Stuart Nicol on 1 July 2011 (1 page) |
14 January 2012 | Secretary's details changed for Margaret Stuart Nicol on 1 July 2011 (1 page) |
14 January 2012 | Secretary's details changed for Margaret Stuart Nicol on 1 July 2011 (1 page) |
5 January 2012 | Registered office address changed from 12 Pilot Square Footdee Aberdeen AB11 5DS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 12 Pilot Square Footdee Aberdeen AB11 5DS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 12 Pilot Square Footdee Aberdeen AB11 5DS on 5 January 2012 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for David Baxter Macmillan on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David Baxter Macmillan on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for David Baxter Macmillan on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 12/12/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
14 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members
|
9 January 2004 | Return made up to 20/12/03; full list of members
|
20 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 February 2003 | Ad 20/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 February 2003 | Ad 20/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 December 2002 | Incorporation (17 pages) |
20 December 2002 | Incorporation (17 pages) |