Glasgow
Lanarkshire
G3 8AZ
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 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 | 04 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Wallace White Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2008) |
Correspondence Address | 69 St Vincent Street Glasgow G2 5TF Scotland |
Registered Address | 69 St Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,063 |
Cash | £71,430 |
Current Liabilities | £938,992 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
8 August 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Appointment terminated secretary wallace white chartered accountants (1 page) |
9 January 2008 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 04/06/07; full list of members
|
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 August 2006 | Return made up to 04/06/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 October 2005 | Alterations to a floating charge (7 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
5 August 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
4 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
27 April 2005 | Ad 14/04/05--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
21 April 2005 | Resolutions
|
12 April 2005 | Partic of mort/charge * (3 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (15 pages) |