90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Nicola Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Mr Gerald Carmichael & Mrs Nicola Carmichael 98.04% Ordinary |
---|---|
1 at £1 | Mr Gerald Carmichael 0.98% Ordinary A-j |
1 at £1 | Mrs Nicola Carmichael 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £4,390 |
Cash | £664 |
Current Liabilities | £4,816 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2019 | Application to strike the company off the register (3 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Gerald Carmichael on 2 January 2016 (2 pages) |
7 January 2016 | Secretary's details changed for Nicola Carmichael on 2 January 2016 (1 page) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Gerald Carmichael on 2 January 2016 (2 pages) |
7 January 2016 | Secretary's details changed for Nicola Carmichael on 2 January 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 06/01/08; full list of members (6 pages) |
18 June 2008 | Return made up to 06/01/08; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 October 2004 | Return made up to 06/01/04; full list of members (6 pages) |
11 October 2004 | Return made up to 06/01/04; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
19 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Ad 06/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
19 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Ad 06/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Incorporation (9 pages) |
6 January 2003 | Incorporation (9 pages) |