100 Brand Street
Glasgow
G51 1DG
Scotland
Secretary Name | Mr Robert Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Digital Media Centre 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Robert Harvey |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 12 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 7 Digital Media Centre 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | controlaltdelete.co.uk |
---|
Registered Address | Suite 7 Digital Media Centre 100 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Gordon Hamilton Wade 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
13 July 2017 | Notification of Gordon Hamilton Wade as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Gordon Hamilton Wade as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 July 2017 | Notification of Robert Harvey as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Robert Harvey as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
24 February 2017 | Appointment of Mr Robert Harvey as a director on 17 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Robert Harvey as a director on 17 February 2017 (2 pages) |
28 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Gordon Hamilton Wade on 31 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Gordon Hamilton Wade on 31 March 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Robert Harvey on 31 March 2011 (1 page) |
13 June 2011 | Secretary's details changed for Mr Robert Harvey on 31 March 2011 (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 January 2009 | Return made up to 13/05/08; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 4 royal crescent glasgow lanarkshire G3 7SL (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 4 royal crescent glasgow lanarkshire G3 7SL (1 page) |
7 January 2009 | Return made up to 13/05/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
30 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
5 November 2003 | Company name changed thecheapest.info LTD.\certificate issued on 05/11/03 (2 pages) |
5 November 2003 | Company name changed thecheapest.info LTD.\certificate issued on 05/11/03 (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (16 pages) |
13 May 2003 | Incorporation (16 pages) |