Glasgow
G12 9NZ
Scotland
Director Name | Anna Duffield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 14 years (closed 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Prince George Road London N16 8DL |
Director Name | Carrie Comerford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2006) |
Role | Producer |
Correspondence Address | 38 Victoria Crescent Road Glasgow G12 9DE Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 March 2014) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gbh (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,371 |
Cash | £1,002 |
Current Liabilities | £50,337 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
20 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
9 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 07/05/07; full list of members (5 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
1 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wright,johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wright,johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
18 May 2004 | Return made up to 07/05/04; full list of members
|
18 May 2004 | Return made up to 07/05/04; full list of members
|
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
7 May 2003 | Incorporation (19 pages) |
7 May 2003 | Incorporation (19 pages) |