Glasgow
G2 4BG
Scotland
Director Name | Mr Christian Horne |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | Scotland |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Secretary Name | Tina Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles William Horne 50.00% Ordinary |
---|---|
1 at £1 | Christian Horne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,400 |
Cash | £15,111 |
Current Liabilities | £48,565 |
Latest Accounts | 28 February 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 June 2011 | Delivered on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2019 | Final account prior to dissolution in a winding-up by the court (13 pages) |
13 June 2019 | Registered office address changed from C/O Kilbryde and Co. E.K Business Centre 14 Stroud Road East Kilbride G75 0YA to 24 Blythswood Square Glasgow G2 4BG on 13 June 2019 (1 page) |
24 April 2019 | Court order notice of winding up (2 pages) |
24 April 2019 | Notice of winding up order (1 page) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Christian Horne on 1 December 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr Charles William Horne on 1 December 2013 (2 pages) |
10 April 2014 | Secretary's details changed for Tina Horne on 1 December 2013 (1 page) |
10 April 2014 | Director's details changed for Mr Christian Horne on 1 December 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr Charles William Horne on 1 December 2013 (2 pages) |
10 April 2014 | Secretary's details changed for Tina Horne on 1 December 2013 (1 page) |
10 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Christian Horne on 1 December 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr Charles William Horne on 1 December 2013 (2 pages) |
10 April 2014 | Secretary's details changed for Tina Horne on 1 December 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 May 2012 | Registered office address changed from 9 Stroud Road East Kilbride G75 0YA on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 9 Stroud Road East Kilbride G75 0YA on 25 May 2012 (1 page) |
26 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchannan Street Glasgow G1 2LS on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from C/O D M Mcnaught & Co 166 Buchannan Street Glasgow G1 2LS on 19 March 2012 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
30 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
30 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
6 May 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
6 May 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 166 buchanan street glasgow G1 2LS (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 166 buchanan street glasgow G1 2LS (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |