Glasgow
G45 0QE
Scotland
Secretary Name | Gary Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Roofer |
Correspondence Address | 357 Castlemilk Road Glasgow G44 5PN Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2 Linndale Drive Glasgow G45 0QE Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
Year | 2014 |
---|---|
Net Worth | £2,655 |
Current Liabilities | £3,940 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
20 March 2006 | Return made up to 08/06/05; full list of members (6 pages) |
20 March 2006 | Return made up to 08/06/05; full list of members (6 pages) |
26 June 2004 | Registered office changed on 26/06/04 from: clydegrove financial consultants 910 tollcross road, tollcross glasgow G32 8PE (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | Registered office changed on 26/06/04 from: clydegrove financial consultants 910 tollcross road, tollcross glasgow G32 8PE (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New secretary appointed (2 pages) |
26 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: clydegrove financial consultants 910 tollcross road tollcross glasgow G32 8PE (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: clydegrove financial consultants 910 tollcross road tollcross glasgow G32 8PE (1 page) |
8 June 2004 | Incorporation (6 pages) |
8 June 2004 | Incorporation (6 pages) |