Newlands
Glasgow
G43 2XW
Scotland
Secretary Name | Mr Andrew Thomas Glencross |
---|---|
Status | Closed |
Appointed | 21 January 2020(17 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | 12 Holeburn Road Glasgow G43 2XW Scotland |
Director Name | Mr James Joyce |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Communication Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Sanquhar Road Crookston Glasgow G53 7FU Scotland |
Secretary Name | James Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Sanquhar Road Crookston Glasgow G53 7FU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | customcomms.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3454034 |
Telephone region | Unknown |
Registered Address | 12 Holeburn Road Glasgow G43 2XW Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
50 at £1 | Mr A. Glencross 50.00% Ordinary |
---|---|
50 at £1 | Mr J. Joyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,909 |
Cash | £48,352 |
Current Liabilities | £18,272 |
Latest Accounts | 31 May 2020 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (1 page) |
26 July 2020 | Cessation of James Joyce as a person with significant control on 16 December 2019 (1 page) |
26 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 July 2020 | Previous accounting period shortened from 31 January 2021 to 31 May 2020 (1 page) |
20 February 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Andrew Thomas Glencross as a secretary on 21 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of James Joyce as a secretary on 16 December 2019 (1 page) |
21 January 2020 | Termination of appointment of James Joyce as a director on 16 December 2019 (1 page) |
21 January 2020 | Registered office address changed from 45 Sanquhar Road Glasgow G53 7FU Scotland to 12 Holeburn Road Glasgow G43 2XW on 21 January 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
27 August 2019 | Registered office address changed from 12 Holeburn Road Newlands Glasgow G43 2XW to 45 Sanquhar Road Glasgow G53 7FU on 27 August 2019 (1 page) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Secretary's details changed for James Joyce on 1 July 2010 (2 pages) |
18 January 2011 | Director's details changed for James Joyce on 1 July 2010 (2 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for James Joyce on 1 July 2010 (2 pages) |
18 January 2011 | Director's details changed for James Joyce on 1 July 2010 (2 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Secretary's details changed for James Joyce on 1 July 2010 (2 pages) |
18 January 2011 | Director's details changed for James Joyce on 1 July 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Andrew Thomas Glencross on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Joyce on 15 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Andrew Thomas Glencross on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for James Joyce on 15 January 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 January 2003 | Ad 15/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 January 2003 | Ad 15/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (16 pages) |