Glasgow
G12 8JH
Scotland
Director Name | Neil George Fullerton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Printworks 10 Otago Street Glasgow G12 8JH Scotland |
Secretary Name | Diane Bulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Strathwood Milndavie Road Strathblane Lanarkshire G63 9EN Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | natashamarshall.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3390120 |
Telephone region | Glasgow |
Registered Address | The Printworks 10 Otago Street Glasgow G12 8JH Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
2 at £1 | Natasha Fullerton & Neil Fullerton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,225 |
Cash | £125,960 |
Current Liabilities | £49,943 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | Voluntary strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (3 pages) |
28 August 2018 | Cessation of Neil George Fullerton as a person with significant control on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Neil George Fullerton as a director on 28 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 March 2018 | Termination of appointment of Diane Bulloch as a secretary on 29 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (13 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (13 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
22 May 2014 | Registration of charge 2782080001 (5 pages) |
22 May 2014 | Registration of charge 2782080001 (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
6 October 2011 | Director's details changed for Neil George Fullerton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Natasha Ann Fullerton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Natasha Ann Fullerton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Natasha Ann Fullerton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Neil George Fullerton on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Neil George Fullerton on 1 August 2011 (2 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 October 2010 | Director's details changed for Mrs Natasha Ann Fullerton on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Natasha Ann Fullerton on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
4 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Ad 01/09/09-30/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 October 2009 | Ad 01/09/09-30/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 September 2009 | Ad 16/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2009 | Ad 16/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
16 September 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
16 September 2009 | Director's change of particulars / natasha marshall / 04/10/2008 (1 page) |
16 September 2009 | Director's change of particulars / natasha marshall / 04/10/2008 (1 page) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o 40 torphichen street edinburgh EH3 8JB (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o 40 torphichen street edinburgh EH3 8JB (1 page) |
13 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |