Suite 2.5
Glasgow
G2 6PH
Scotland
Secretary Name | James Gillen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
Director Name | Miss Ruth Gillen |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£51 |
Cash | £911 |
Current Liabilities | £212 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2022 | Application to strike the company off the register (1 page) |
1 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 August 2021 | Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
19 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Ruth Gillen as a director on 5 April 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
14 September 2016 | Appointment of Miss Ruth Gillen as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Miss Ruth Gillen as a director on 14 September 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Director's details changed for Elizabeth Gillen on 20 April 2016 (2 pages) |
5 May 2016 | Secretary's details changed for James Gillen on 20 April 2016 (1 page) |
5 May 2016 | Director's details changed for Elizabeth Gillen on 20 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for James Gillen on 20 April 2016 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 March 2014 | Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Director's details changed for Elizabeth Gillen on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Elizabeth Gillen on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Elizabeth Gillen on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Company name changed holistic health & harmony LTD\certificate issued on 07/05/09 (2 pages) |
7 May 2009 | Company name changed holistic health & harmony LTD\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
5 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
3 October 2007 | Company name changed holistic health paisley LTD\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed holistic health paisley LTD\certificate issued on 03/10/07 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
12 October 2006 | Company name changed the regency salon (paisley) limi ted\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed the regency salon (paisley) limi ted\certificate issued on 12/10/06 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 June 2006 | Return made up to 22/04/06; full list of members
|
7 June 2006 | Return made up to 22/04/06; full list of members
|
26 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
20 June 2005 | Return made up to 22/04/05; full list of members
|
20 June 2005 | Return made up to 22/04/05; full list of members
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (18 pages) |
22 April 2004 | Incorporation (18 pages) |