Glasgow
Strathclyde
G14 9HE
Scotland
Secretary Name | Mr David William Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2012) |
Role | Joiner |
Correspondence Address | 1/2, 1285 Dumbarton Road Glasgow G14 9UY Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1007 Argyle Street Glasgow G3 8LZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Agnes Mathieson 50.00% Ordinary |
---|---|
1 at £1 | David William Mathieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,842 |
Current Liabilities | £22,997 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Registered office address changed from 12 Earlbank Avenue Glasgow G14 9HE to 1007 Argyle Street Glasgow G3 8LZ on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of David William Mathieson as a secretary on 1 January 2012 (1 page) |
1 August 2014 | Registered office address changed from 12 Earlbank Avenue Glasgow G14 9HE to 1007 Argyle Street Glasgow G3 8LZ on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of David William Mathieson as a secretary on 1 January 2012 (1 page) |
1 August 2014 | Termination of appointment of Agnes Mathieson as a director on 1 January 2012 (1 page) |
1 August 2014 | Termination of appointment of Agnes Mathieson as a director on 1 January 2012 (1 page) |
1 August 2014 | Termination of appointment of David William Mathieson as a secretary on 1 January 2012 (1 page) |
1 August 2014 | Termination of appointment of Agnes Mathieson as a director on 1 January 2012 (1 page) |
1 August 2014 | Registered office address changed from 12 Earlbank Avenue Glasgow G14 9HE to 1007 Argyle Street Glasgow G3 8LZ on 1 August 2014 (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
30 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
22 September 2011 | Amended accounts made up to 30 June 2010 (11 pages) |
22 September 2011 | Amended accounts made up to 30 June 2010 (11 pages) |
31 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
23 February 2011 | Accounts made up to 30 June 2010 (2 pages) |
23 February 2011 | Accounts made up to 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Agnes Mathieson on 11 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for David William Mathieson on 12 June 2010 (1 page) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for David William Mathieson on 12 June 2010 (1 page) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Agnes Mathieson on 11 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 October 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 January 2008 | Return made up to 16/06/07; no change of members (6 pages) |
17 January 2008 | Return made up to 16/06/07; no change of members (6 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
3 November 2006 | Return made up to 16/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: argyl company services 1007 argyle street glasgow G3 8LZ (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page) |
16 June 2003 | Incorporation (6 pages) |