4 Park Circus
Glasgow
G3 6AX
Scotland
Director Name | Jack Lawson |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Hifi Dealer |
Country of Residence | Scotland |
Correspondence Address | The Townhouse 4 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Jack Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Hifi Dealer |
Country of Residence | Scotland |
Correspondence Address | The Townhouse 4 Park Circus Glasgow G3 6AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 3349983 |
---|---|
Telephone region | Glasgow |
Registered Address | 4 Park Circus Glasgow G3 6AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Annabel Lawson 50.00% Ordinary |
---|---|
1 at £1 | Jack Lawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,106 |
Cash | £982 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Annabel Lawson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jack Lawson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annabel Lawson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jack Lawson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Jack Lawson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annabel Lawson on 3 February 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Company name changed glasgow park properties LTD.\certificate issued on 29/05/08 (2 pages) |
22 May 2008 | Company name changed glasgow park properties LTD.\certificate issued on 29/05/08 (2 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 March 2004 | Return made up to 29/01/04; full list of members
|
4 March 2004 | Return made up to 29/01/04; full list of members
|
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Partic of mort/charge * (6 pages) |
14 March 2003 | Partic of mort/charge * (6 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |