Glasgow
G41 2AZ
Scotland
Secretary Name | Peter Soave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Events Co-Ordinator |
Correspondence Address | 32a Queen Square Glasgow G41 2AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Year | 2011 |
---|---|
Net Worth | £11 |
Cash | £36,904 |
Current Liabilities | £43,256 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2016 | Notice of final meeting of creditors (3 pages) |
13 January 2016 | Notice of final meeting of creditors (3 pages) |
13 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
13 January 2016 | Return of final meeting of voluntary winding up (3 pages) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Registered office address changed from 32a Queens Square Glasgow G41 2AZ on 8 May 2013 (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Registered office address changed from 32a Queens Square Glasgow G41 2AZ on 8 May 2013 (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Registered office address changed from 32a Queens Square Glasgow G41 2AZ on 8 May 2013 (1 page) |
18 February 2013 | Termination of appointment of Peter Soave as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Peter Soave as a secretary (2 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
24 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 09/03/09; full list of members (3 pages) |
7 July 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
5 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 216 west george street glasgow G2 2PQ (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 216 west george street glasgow G2 2PQ (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |