Dumbarton
G82 2HT
Scotland
Director Name | Jean Mercer Hulme |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(same day as company formation) |
Role | Taxi Hirer |
Country of Residence | Scotland |
Correspondence Address | 7 Netherbog Road Dumbarton G82 2HT Scotland |
Secretary Name | Jean Mercer Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(same day as company formation) |
Role | Taxi Hirer |
Country of Residence | Scotland |
Correspondence Address | 7 Netherbog Road Dumbarton G82 2HT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Riaz Ahmad & Company Ca 96 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Ian Holgate Hulme 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jean Mercer Hulme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,219 |
Cash | £1,608 |
Current Liabilities | £13,650 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
2 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 September 2011 | Director's details changed for Jean Mercer Hulme on 15 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Ian Holgate Hulme on 15 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Jean Mercer Hulme on 15 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Ian Holgate Hulme on 15 August 2011 (2 pages) |
20 July 2011 | Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 20 July 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 July 2011 | Registered office address changed from C/O D.M. Mcnaught & Co. 166 Buchanan Street Glasgow G1 2LS on 20 July 2011 (2 pages) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 166 buchanan street glasgow G1 2LS (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 166 buchanan street glasgow G1 2LS (1 page) |
20 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 September 2005 | Return made up to 29/08/05; no change of members (2 pages) |
30 September 2005 | Return made up to 29/08/05; no change of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 29/08/04; full list of members (7 pages) |
10 November 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
10 November 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
29 August 2003 | Incorporation (16 pages) |
29 August 2003 | Incorporation (16 pages) |