120 Bothwell Street
Glasgow
Lanarkshire
G2 7JL
Scotland
Secretary Name | Merit Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 9 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow Lanarkshire G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2006 |
---|---|
Turnover | £166,452 |
Net Worth | £2 |
Cash | £15,833 |
Current Liabilities | £27,476 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2007 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Next Return Due | 20 January 2017 (overdue) |
---|
22 December 2010 | Notice of final meeting of creditors (4 pages) |
---|---|
22 December 2010 | Notice of final meeting of creditors (4 pages) |
21 June 2010 | Notice of winding up order (1 page) |
21 June 2010 | Court order notice of winding up (1 page) |
21 June 2010 | Court order notice of winding up (1 page) |
21 June 2010 | Notice of winding up order (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o hastings & co 13 bath street glasgow lanarkshire G2 1HY (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o hastings & co 13 bath street glasgow lanarkshire G2 1HY (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 9 newton terrace glasgow G3 7PJ (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 9 newton terrace glasgow G3 7PJ (1 page) |
18 February 2008 | Return made up to 06/01/08; full list of members (82 pages) |
18 February 2008 | Return made up to 06/01/08; full list of members (82 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Ad 06/04/06-05/04/07 £ si 316@1 (172 pages) |
6 September 2007 | Ad 06/04/06-05/04/07 £ si 316@1 (172 pages) |
31 January 2007 | Return made up to 06/01/07; bulk list available separately (89 pages) |
31 January 2007 | Return made up to 06/01/07; bulk list available separately (89 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
17 March 2006 | Ad 01/02/05-03/05/05 £ si 69@1 (15 pages) |
17 March 2006 | Ad 01/02/05-03/05/05 £ si 69@1 (15 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
7 February 2006 | Return made up to 06/01/06; full list of members
|
7 February 2006 | Return made up to 06/01/06; full list of members
|
3 March 2005 | Registered office changed on 03/03/05 from: 1 park terrace glasgow G3 6BY (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 1 park terrace glasgow G3 6BY (1 page) |
12 January 2005 | Director's particulars changed (2 pages) |
12 January 2005 | Director's particulars changed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
6 January 2005 | Incorporation (19 pages) |
6 January 2005 | Incorporation (19 pages) |