Glasgow
G61 2DJ
Scotland
Secretary Name | Fiona Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 West Chapelton Avenue Glasgow G61 2DJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fiona Williamson 50.00% Ordinary |
---|---|
1 at £1 | James Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,165 |
Cash | £349 |
Current Liabilities | £228,811 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 May 2014 | Notice of final meeting of creditors (3 pages) |
22 May 2014 | Notice of final meeting of creditors (3 pages) |
2 May 2013 | Registered office address changed from 1 Hillfoot Court Bearsden Glasgow G61 2QR United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 1 Hillfoot Court Bearsden Glasgow G61 2QR United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 1 Hillfoot Court Bearsden Glasgow G61 2QR United Kingdom on 2 May 2013 (2 pages) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Court order notice of winding up (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
18 April 2013 | Notice of winding up order (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 11 west chapelton avenue glasgow G61 2DJ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 11 west chapelton avenue glasgow G61 2DJ (1 page) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
14 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
8 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
22 September 2004 | Partic of mort/charge * (6 pages) |
22 September 2004 | Partic of mort/charge * (6 pages) |
5 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Incorporation (15 pages) |
7 April 2004 | Incorporation (15 pages) |