Clarkston
Glasgow
G76 8LU
Scotland
Director Name | Mr Thomas Doyle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Dental Technician |
Country of Residence | Scotland |
Correspondence Address | 54 Briarcroft Drive Robroyston Glasgow G33 1RE Scotland |
Secretary Name | Mr Thomas Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Briarcroft Drive Robroyston Glasgow G33 1RE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £480 |
Cash | £10,998 |
Current Liabilities | £96,111 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Return of final meeting of voluntary winding up (4 pages) |
2 February 2016 | Return of final meeting of voluntary winding up (4 pages) |
2 February 2016 | Notice of final meeting of creditors (3 pages) |
2 February 2016 | Notice of final meeting of creditors (3 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB on 8 March 2013 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2012 | Termination of appointment of Thomas Doyle as a secretary (1 page) |
15 February 2012 | Termination of appointment of Thomas Doyle as a director (1 page) |
15 February 2012 | Termination of appointment of Thomas Doyle as a director (1 page) |
15 February 2012 | Termination of appointment of Thomas Doyle as a secretary (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for Brian Macneill on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Brian Macneill on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Thomas Doyle on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Brian Macneill on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Thomas Doyle on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Thomas Doyle on 1 October 2009 (2 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) |
18 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
18 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 24/03/08; full list of members
|
12 June 2008 | Return made up to 24/03/08; full list of members
|
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 5B, 119 cambuslang road rutherglen glasgow G73 1BW (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 5B, 119 cambuslang road rutherglen glasgow G73 1BW (1 page) |
10 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 24/03/05; full list of members
|
4 July 2005 | Return made up to 24/03/05; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: flat 8, 305 springburn road springburn glasgow G21 1SE (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: flat 8, 305 springburn road springburn glasgow G21 1SE (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (17 pages) |
24 March 2003 | Incorporation (17 pages) |