Stevenston
Ayrshire
KA21 5HQ
Scotland
Secretary Name | Michelle Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Old High Road Stevenston Ayrshire KA20 3DY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Grayson Corporate 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£7,744 |
Cash | £1,594 |
Current Liabilities | £13,731 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Notice of final meeting of creditors (4 pages) |
5 December 2017 | Notice of final meeting of creditors (4 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
16 April 2014 | Registered office address changed from 28 Green Street Saltcoats Ayrshire KA21 5HQ on 16 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 28 Green Street Saltcoats Ayrshire KA21 5HQ on 16 April 2014 (2 pages) |
6 March 2014 | Court order notice of winding up (1 page) |
6 March 2014 | Notice of winding up order (1 page) |
6 March 2014 | Notice of winding up order (1 page) |
6 March 2014 | Court order notice of winding up (1 page) |
12 December 2013 | Company name changed jasons barbers LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed jasons barbers LIMITED\certificate issued on 12/12/13
|
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
7 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 May 2007 | Return made up to 08/05/07; no change of members (6 pages) |
21 May 2007 | Return made up to 08/05/07; no change of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 28 green street saltcoats ayrshire KA21 5HQ (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 28 green street saltcoats ayrshire KA21 5HQ (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (16 pages) |
8 May 2003 | Incorporation (16 pages) |