Bishopbriggs
Glasgow
G64 2AT
Scotland
Secretary Name | Jean Louise Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | School Teacher |
Correspondence Address | 15 Coltpark Avenue Bishopbriggs Glasgow G64 2AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 7620369 |
---|---|
Telephone region | Glasgow |
Registered Address | 15 Coltpark Avenue Bishopbriggs Glasgow G64 2AT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs South |
99 at £1 | Thomas Derek Armstrong 99.00% Ordinary |
---|---|
1 at £1 | Mrs Jean Louise Armstrong 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£411 |
Current Liabilities | £4,715 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Thomas Derek Armstrong on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Thomas Derek Armstrong on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Thomas Derek Armstrong on 7 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Registered office address changed from 15 Coltpark Avenue Bishopbriggs Glasgow G64 2AT on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from 15 Coltpark Avenue Bishopbriggs Glasgow G64 2AT on 22 November 2011 (2 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
24 September 2003 | Ad 24/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 September 2003 | Ad 24/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 166 buchanan street glasgow G1 2LS (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 166 buchanan street glasgow G1 2LS (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Incorporation (16 pages) |