Glasgow
G2 4SN
Scotland
Secretary Name | Cliff Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 92 Springkell Avenue Glasgow G41 4EH Scotland |
Secretary Name | Dr Robert Montgomery Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2010) |
Role | Consultant |
Correspondence Address | 92 Springkell Avenue Glasgow Lanarkshire G41 4EH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Louise Dunbar Hughes Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£681 |
Cash | £9,376 |
Current Liabilities | £10,360 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 March 2015 | Company name changed louise anderson LTD.\certificate issued on 05/03/15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Director's details changed for Louise Porteous on 27 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Director's details changed for Louise Dunbar Hughes Murray on 18 December 2012 (3 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Louise Dunbar Hughes Murray on 27 June 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Termination of appointment of Robert Herd as a secretary (1 page) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Louise Dunbar Hughes Murray on 27 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Secretary's change of particulars / robert herd / 27/06/2009 (2 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 July 2009 | Director's change of particulars / louise murray / 27/06/2009 (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from caledonia house 89 saeward street glasgow G41 1HJ (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 27/06/04; full list of members
|
29 July 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (17 pages) |