Bowling
Strathclyde
G60 5AQ
Scotland
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | McCafferty House 2nd Floor 99 Firhill Road Glasgow Lanarkshire G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
99 at £1 | Jan Clarke Or Saglar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £327 |
Current Liabilities | £530 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2014 | Register inspection address has been changed to 191 West George Street Glasgow G2 2LB (2 pages) |
4 December 2014 | Register inspection address has been changed to 191 West George Street Glasgow G2 2LB (2 pages) |
4 December 2014 | Register(s) moved to registered inspection location 191 West George Street Glasgow G2 2LB (2 pages) |
4 December 2014 | Register(s) moved to registered inspection location 191 West George Street Glasgow G2 2LB (2 pages) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
29 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Registered office address changed from C/O Henderson Stone & Co Limited 10th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 20 August 2010 (1 page) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Tm Company Services Limited on 3 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Tm Company Services Limited on 3 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Tm Company Services Limited on 3 July 2010 (2 pages) |
20 August 2010 | Registered office address changed from C/O Henderson Stone & Co Limited 10th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 20 August 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 September 2008 | Return made up to 03/07/08; no change of members (4 pages) |
9 September 2008 | Return made up to 03/07/08; no change of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
1 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o tods murray solicitors 33 bothwell street glasgow G2 6NL (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o tods murray solicitors 33 bothwell street glasgow G2 6NL (1 page) |
4 December 2006 | Return made up to 03/07/06; full list of members (6 pages) |
4 December 2006 | Return made up to 03/07/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 August 2005 | Return made up to 03/07/05; no change of members
|
8 August 2005 | Return made up to 03/07/05; no change of members
|
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 August 2004 | Return made up to 03/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 03/07/04; full list of members (5 pages) |
29 July 2004 | Ad 05/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 July 2004 | Ad 05/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (21 pages) |
3 July 2003 | Incorporation (21 pages) |