Glasgow
G12 0UP
Scotland
Secretary Name | Gary Doonin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Mr Michael Anthony Kelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 38 Springbank Gardens Dunblane FK15 9JY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9 Great Western Terrace Glasgow G12 0UP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Gary Doonin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,015 |
Cash | £9,956 |
Current Liabilities | £12,299 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
19 February 2015 | Registered office address changed from New Road Flemington Cambuslang Glasgow G72 2PU to 9 Great Western Terrace Glasgow G12 0UP on 19 February 2015 (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Director's details changed for Gary Doonin on 1 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Gary Doonin on 1 January 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Gary Doonin on 1 January 2014 (1 page) |
2 April 2014 | Secretary's details changed for Gary Doonin on 1 January 2014 (1 page) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Director's details changed for Gary Doonin on 28 February 2011 (2 pages) |
26 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 28 February 2009 (10 pages) |
17 February 2010 | Registered office address changed from Auchentibber Farm, Auchentibber Road, Blantyre Glasgow G72 0TW on 17 February 2010 (2 pages) |
13 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 December 2008 | Return made up to 28/02/08; no change of members (6 pages) |
24 December 2008 | Appointment terminate, director michael anthony kelly logged form (1 page) |
24 December 2008 | Appointment terminated director michael kelly (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
3 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (16 pages) |