Glasgow
G14 9EJ
Scotland
Secretary Name | Mary Jane Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Dunglass Avenue Glasgow Lanarkshire G14 9EJ 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 | 43 Dunglass Avenue Glasgow Lanarkshire G14 9EJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Garscadden/Scotstounhill |
Year | 2013 |
---|---|
Net Worth | £204 |
Cash | £2,889 |
Current Liabilities | £3,225 |
Latest Accounts | 31 January 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for William Ferguson on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for William Ferguson on 21 January 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (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) |
16 January 2003 | Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
6 January 2003 | Incorporation (9 pages) |
6 January 2003 | Incorporation (9 pages) |