Auchenhowie Road
Milngavie
G62 6EJ
Scotland
Secretary Name | Angela Schneeberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 April 2018) |
Role | Teacher |
Correspondence Address | Allander Cottage Auchenhowie Road Milngavie Lanarkshire G62 6EJ Scotland |
Secretary Name | Mr William Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Upper Colquhoun Street Helensburgh G84 9AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | schneebergerinteriors.com |
---|
Registered Address | 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
2 at £1 | Angela Schneeberger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,922 |
Cash | £356 |
Current Liabilities | £29,741 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Order of court for early dissolution (1 page) |
15 January 2018 | Order of court for early dissolution (1 page) |
8 November 2017 | Registered office address changed from Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 8 November 2017 (2 pages) |
6 June 2016 | Registered office address changed from 13 Langbank Holdings Milngavie Glasgow G62 6EL to Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 6 June 2016 (2 pages) |
6 June 2016 | Notice of winding up order (1 page) |
6 June 2016 | Court order notice of winding up (1 page) |
6 June 2016 | Registered office address changed from 13 Langbank Holdings Milngavie Glasgow G62 6EL to Gf, 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 6 June 2016 (2 pages) |
6 June 2016 | Notice of winding up order (1 page) |
6 June 2016 | Court order notice of winding up (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 September 2010 | Director's details changed for Christopher Joseph Schneeberger on 10 May 2010 (2 pages) |
20 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Christopher Joseph Schneeberger on 10 May 2010 (2 pages) |
20 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 29 June 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 29 June 2005 (2 pages) |
4 October 2005 | Return made up to 29/06/05; full list of members
|
4 October 2005 | Return made up to 29/06/05; full list of members
|
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Incorporation (16 pages) |
29 June 2004 | Incorporation (16 pages) |