Glasgow
G1
Scotland
Director Name | Miss Julie Seddon Bannerman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Haven 62 Manse Road Bearsden Glasgow G61 3PN Scotland |
Secretary Name | Mr Grant Bannerman |
---|---|
Status | Closed |
Appointed | 13 August 2010(6 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 6 Crown Terrace Glasgow G12 9HA Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | 39 St Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
103.6k at £1 | Grant Alexander Bannerman 50.00% Ordinary |
---|---|
103.6k at £1 | Julie Seddon Bannerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,670 |
Cash | £7,951 |
Current Liabilities | £99,949 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
2 September 2013 | Appointment of Mr Grant Bannerman as a secretary (2 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
2 September 2013 | Appointment of Mr Grant Bannerman as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Director's details changed for Julie Seddon Bannerman on 28 July 2010 (2 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Julie Seddon Bannerman on 28 July 2010 (2 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Registered office address changed from C/O C/O Clements 29 St Vincent Place Glasgow G1 2DT Scotland on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from C/O C/O Clements 29 St Vincent Place Glasgow G1 2DT Scotland on 23 May 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Secretary's details changed for Macdonalds on 1 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Macdonalds on 1 January 2010 (2 pages) |
13 August 2010 | Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Macdonalds on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Registered office address changed from 29 St. Vincent Place Glasgow G1 2DT on 13 August 2010 (1 page) |
11 February 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Return made up to 03/08/08; full list of members (10 pages) |
23 April 2009 | Return made up to 03/08/08; full list of members (10 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from c/o s & h LIMITED unit 2 albion industrial complex 1394 south street glasgow G14 0AP (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from c/o s & h LIMITED unit 2 albion industrial complex 1394 south street glasgow G14 0AP (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Return made up to 03/08/07; no change of members
|
3 October 2007 | Return made up to 03/08/07; no change of members
|
26 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 November 2006 | Return made up to 03/08/06; full list of members (7 pages) |
20 November 2006 | Return made up to 03/08/06; full list of members (7 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: st stephens house 279 bath street glasgow G2 4JL (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: st stephens house 279 bath street glasgow G2 4JL (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
13 October 2004 | Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2004 | Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 2004 | Company name changed macnewco one hundred and twenty LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Company name changed macnewco one hundred and twenty LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
3 August 2004 | Incorporation (21 pages) |
3 August 2004 | Incorporation (21 pages) |