7 Woodside Terrace
Glasgow
G3 7UY
Scotland
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 2nd Floor, McCafferty House 99 Firhill Road Glasgow Lanarkshire G20 7BE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
2 at £1 | Samuel Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,911 |
Cash | £2 |
Current Liabilities | £211,913 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (5 pages) |
20 February 2014 | Application to strike the company off the register (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Director's details changed for Samuel Edward Johnston Henderson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Samuel Edward Johnston Henderson on 1 October 2009 (2 pages) |
13 August 2010 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
13 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
13 August 2010 | Director's details changed for Samuel Edward Johnston Henderson on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Registered office address changed from C/O Henderson Stone & Co Limited 10Th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from C/O Henderson Stone & Co Limited 10Th Floor, Newton House 457 Sauchiehall Street Glasgow G2 3LG on 15 July 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 November 2008 | Return made up to 22/06/08; no change of members (10 pages) |
26 November 2008 | Return made up to 22/06/08; no change of members (10 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 October 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 October 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 33 bothwell street glasgow G2 6NL (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 33 bothwell street glasgow G2 6NL (1 page) |
19 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
30 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
29 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
29 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (21 pages) |
22 June 2004 | Incorporation (21 pages) |