Newlands
Glasgow
G43 2SU
Scotland
Secretary Name | Mr John Paul Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ladeside Close Newton Mearns Glasgow G77 6TZ Scotland |
Registered Address | Fyfe Chambers 105 West George Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £33,396 |
Cash | £2,609 |
Current Liabilities | £49,072 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2017 | Final Gazette dissolved following liquidation (1 page) |
4 July 2017 | Notice of final meeting of creditors (9 pages) |
4 July 2017 | Notice of final meeting of creditors (9 pages) |
16 February 2016 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 16 February 2016 (2 pages) |
22 May 2012 | Notice of winding up order (1 page) |
22 May 2012 | Court order notice of winding up (1 page) |
22 May 2012 | Notice of winding up order (1 page) |
22 May 2012 | Registered office address changed from Unit 4, Millworks, Fields Road Busby, Glasgow, East Renfrewshire G76 on 22 May 2012 (2 pages) |
22 May 2012 | Court order notice of winding up (1 page) |
22 May 2012 | Registered office address changed from Unit 4, Millworks, Fields Road Busby, Glasgow, East Renfrewshire G76 on 22 May 2012 (2 pages) |
12 January 2012 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Martin David Donoghue on 31 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Martin David Donoghue on 31 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 December 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
13 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
20 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
20 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 31/07/05; full list of members (2 pages) |
23 March 2006 | Return made up to 31/07/05; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 February 2005 | Return made up to 31/07/04; full list of members (6 pages) |
15 February 2005 | Return made up to 31/07/04; full list of members (6 pages) |
31 July 2003 | Incorporation (18 pages) |
31 July 2003 | Incorporation (18 pages) |