Glasgow
G3 8HB
Scotland
Secretary Name | Carol Anne Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Stow Road Spaldwick Huntingdon PE28 0TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £0.01 | Steven David Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,914 |
Cash | £118,259 |
Current Liabilities | £26,499 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
18 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
5 November 2013 | Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 5 November 2013 (2 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Eldon House 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland on 5 November 2013 (2 pages) |
5 November 2013 | Resolutions
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Termination of appointment of Carol Chapman as a secretary (1 page) |
1 April 2011 | Termination of appointment of Carol Chapman as a secretary (1 page) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Director's details changed for Steven David Cox on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 91 Townhead Kirkintilloch Glasgow G66 1NX on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Steven David Cox on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 91 Townhead Kirkintilloch Glasgow G66 1NX on 18 November 2009 (1 page) |
1 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 November 2007 | Memorandum and Articles of Association (6 pages) |
23 November 2007 | Memorandum and Articles of Association (6 pages) |
21 November 2007 | Company name changed des res overseas LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed des res overseas LIMITED\certificate issued on 21/11/07 (2 pages) |
9 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 August 2006 | Location of register of members (1 page) |
8 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
8 August 2006 | Location of register of members (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 5 ardchoille house strathmore street perth perthshire PH2 7HP (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 5 ardchoille house strathmore street perth perthshire PH2 7HP (1 page) |
18 July 2005 | Return made up to 16/06/05; full list of members
|
18 July 2005 | Return made up to 16/06/05; full list of members
|
29 June 2005 | Registered office changed on 29/06/05 from: festival business centre 150 brand street glasgow G51 1DH (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: festival business centre 150 brand street glasgow G51 1DH (1 page) |
2 July 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
16 June 2004 | Incorporation (9 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (9 pages) |
16 June 2004 | Secretary resigned (1 page) |