Glasgow
G2 4QY
Scotland
Secretary Name | Jamie Duncan Thomas Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Picketlaw Farm Road Carmunnock Glasgow G76 9EJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Kerr Barrie 250 West George Street Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Elaine Nan Anderson 50.00% Ordinary |
---|---|
1 at £1 | Thomas Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,121 |
Cash | £477 |
Current Liabilities | £32,414 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Nan Anderson on 1 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Elaine Nan Anderson on 1 November 2015 (2 pages) |
26 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 July 2014 | Termination of appointment of Jamie Duncan Thomas Anderson as a secretary on 31 March 2014 (1 page) |
25 July 2014 | Termination of appointment of Jamie Duncan Thomas Anderson as a secretary on 31 March 2014 (1 page) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Director's details changed for Elaine Nan Anderson on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Secretary's change of particulars / jamie anderson / 25/06/2008 (1 page) |
18 August 2008 | Director's change of particulars / elaine anderson / 25/06/2008 (1 page) |
18 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 250 west george street glasgow G2 4QY (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o kerr & barrie 250 west george street glasgow G2 4QY (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o kerr barrie 53 bothwell street glasgow G2 6TA (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
30 June 2004 | Resolutions
|
29 June 2004 | Incorporation (17 pages) |
29 June 2004 | Secretary resigned (1 page) |