Helensburgh
Dunbartonshire
G84 8BS
Scotland
Secretary Name | Mrs Anna Maria Curley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scott Court Helensburgh Dunbartonshire G84 8BS Scotland |
Director Name | Mr Michael James Guy Curley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scott Court Helensburgh Dunbartonshire G84 8BS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£9,512 |
Cash | £2,977 |
Current Liabilities | £39,697 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Order of court for early dissolution (1 page) |
24 August 2016 | Order of court for early dissolution (1 page) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
10 October 2014 | Court order notice of winding up (1 page) |
10 October 2014 | Notice of winding up order (1 page) |
10 October 2014 | Court order notice of winding up (1 page) |
10 October 2014 | Notice of winding up order (1 page) |
18 September 2014 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL on 18 September 2014 (1 page) |
18 September 2014 | Appointment of a provisional liquidator (2 pages) |
18 September 2014 | Appointment of a provisional liquidator (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Termination of appointment of Michael Curley as a director (1 page) |
11 October 2010 | Termination of appointment of Michael Curley as a director (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Director's details changed for Michael Curley on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Anna Curley on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Michael Curley on 1 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Anna Curley on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Michael Curley on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Anna Curley on 1 December 2009 (2 pages) |
6 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
6 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
22 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
15 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
6 March 2006 | Ad 13/01/05--------- £ si 1@1 (2 pages) |
6 March 2006 | Ad 13/01/05--------- £ si 1@1 (2 pages) |
22 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (15 pages) |
13 January 2005 | Incorporation (15 pages) |