Giffnock
Glasgow
G46 7LQ
Scotland
Secretary Name | Roseanne Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dalmahoy Way Kilwinning Ayrshire KA13 6QF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 77 Milverton Road Giffnock Glasgow G46 7LQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
1 at £1 | Kevin Mcmunigal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,225 |
Cash | £131 |
Current Liabilities | £3,517 |
Latest Accounts | 30 April 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (2 pages) |
29 January 2016 | Application to strike the company off the register (2 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Kevin Mcmunigal on 22 October 2014 (2 pages) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Kevin Mcmunigal on 22 October 2014 (2 pages) |
26 November 2014 | Registered office address changed from 92 Queens Drive Flat 3/1 Glasgow Lanarkshire G42 8BJ to 77 Milverton Road Giffnock Glasgow G46 7LQ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 92 Queens Drive Flat 3/1 Glasgow Lanarkshire G42 8BJ to 77 Milverton Road Giffnock Glasgow G46 7LQ on 26 November 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Kevin Mcmunigal on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kevin Mcmunigal on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Kevin Mcmunigal on 7 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / kevin mcmunigal / 19/02/2009 (1 page) |
19 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / kevin mcmunigal / 19/02/2009 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 June 2008 | Return made up to 15/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: flat top left 151 tantallon road glasgow G41 3LU (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: flat top left 151 tantallon road glasgow G41 3LU (1 page) |
25 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 June 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
20 June 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (17 pages) |
15 January 2003 | Incorporation (17 pages) |