Giffnock
Glasgow
G46 7NU
Scotland
Secretary Name | Mary McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Drive Glasgow G46 7NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.josephmcnallylimited.com |
---|
Registered Address | 16 Orchard Drive Glasgow G46 7NU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Joseph Mcnally 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£513 |
Cash | £1,053 |
Current Liabilities | £13,113 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (3 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 November 2018 | Secretary's details changed for Mary Mcnally on 22 November 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Joseph Mcnally on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Joseph Mcnally on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 April 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 16 orchard drive giffnock glasgow G46 7NU (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 16 orchard drive giffnock glasgow G46 7NU (1 page) |
12 February 2004 | Company name changed jpm accountancy services LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed jpm accountancy services LIMITED\certificate issued on 12/02/04 (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 27 alder road glasgow G43 2UU (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 27 alder road glasgow G43 2UU (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
14 February 2003 | Incorporation (16 pages) |
14 February 2003 | Incorporation (16 pages) |