Glasgow
G44 3NQ
Scotland
Secretary Name | Mr Colin Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Brunton Street Glasgow G44 3NQ Scotland |
Director Name | Jacques Robert Marcel Boyeldieu |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 17 Craighlaw Avenue Waterfoot Glasgow G76 0ET Scotland |
Director Name | Mr Gerald McGhee |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Arkleston Road Paisley Renfrewshire PA1 3TF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Colin Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,734 |
Current Liabilities | £30,564 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-16
|
16 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-16
|
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 May 2010 | Secretary's details changed for Colin Campbell on 1 January 2010 (1 page) |
19 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Colin Campbell on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Colin Campbell on 1 January 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Colin Campbell on 1 January 2010 (1 page) |
19 May 2010 | Secretary's details changed for Colin Campbell on 1 January 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Colin Campbell on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 March 2010 | Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 25 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 October 2009 | Annual return made up to 27 January 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 27 January 2009 with a full list of shareholders (3 pages) |
8 May 2009 | Appointment terminated director gerald mcghee (1 page) |
8 May 2009 | Appointment terminated director jacques boyeldieu (1 page) |
8 May 2009 | Appointment terminated director gerald mcghee (1 page) |
8 May 2009 | Appointment terminated director jacques boyeldieu (1 page) |
25 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
20 September 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
20 September 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Incorporation (17 pages) |