Glasgow
G12 9NZ
Scotland
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 March 2014) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 July 2017 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
28 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
7 September 2007 | Return made up to 18/07/07; full list of members (5 pages) |
7 September 2007 | Return made up to 18/07/07; full list of members (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 December 2006 | Return made up to 18/07/06; full list of members (5 pages) |
28 December 2006 | Return made up to 18/07/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
31 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
31 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: wright, johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 18/07/04; full list of members
|
21 July 2004 | Return made up to 18/07/04; full list of members
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
25 July 2003 | Company name changed wjm (copro) LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed wjm (copro) LIMITED\certificate issued on 25/07/03 (2 pages) |
18 July 2003 | Incorporation (19 pages) |
18 July 2003 | Incorporation (19 pages) |