16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 South Avenue Paisley PA2 7SP Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Airlink,First Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr John Mcglynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,588 |
Cash | £34,744 |
Current Liabilities | £82,442 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Company name changed datastore LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Resolutions
|
16 February 2012 | Company name changed datastore LIMITED\certificate issued on 16/02/12
|
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
25 January 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
25 January 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
25 August 2011 | Registered office address changed from Airlink House, 55 Clark Street Paisley Renfrewshire PA3 1QS on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from Airlink House, 55 Clark Street Paisley Renfrewshire PA3 1QS on 25 August 2011 (2 pages) |
11 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
18 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
13 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
13 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
26 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
11 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
14 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
11 November 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
11 November 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |