Thornliebank
Glasgow
Lanarkshire
G46 7UX
Scotland
Secretary Name | Rehanah Rehman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 November 2014) |
Role | Secretary |
Correspondence Address | 55 Nursery Street Glasgow G41 2PL Scotland |
Director Name | A F T Company Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Website | www.letsdirect.org |
---|
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Shaban Rehman 99.00% Ordinary |
---|---|
1 at £1 | Rehanah Rehman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,665 |
Cash | £9,539 |
Current Liabilities | £53,237 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Notice of final meeting of creditors (1 page) |
28 August 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 October 2012 | Registered office address changed from 2 Calder Street Glasgow G42 7RT on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 2 Calder Street Glasgow G42 7RT on 4 October 2012 (2 pages) |
4 October 2012 | Resolutions
|
28 August 2012 | Secretary's details changed for Rehanah Rehman on 27 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Shaban Rehman on 27 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
1 September 2009 | Location of debenture register (1 page) |
31 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 October 2008 | Return made up to 29/07/08; no change of members (6 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
31 August 2007 | Return made up to 29/07/07; no change of members
|
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 October 2006 | Return made up to 29/07/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
24 October 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
13 August 2004 | Return made up to 29/07/04; full list of members
|
11 September 2003 | Registered office changed on 11/09/03 from: 2 calder street glasgow G2 7RT (1 page) |
6 August 2003 | Ad 04/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (14 pages) |