Riddrie
Glasgow
Lanarkshire
G33 2AZ
Scotland
Secretary Name | Wilma Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 68 Gala Street Riddrie Glasgow Lanarkshire G33 2AZ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Ian Leonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £854 |
Current Liabilities | £3,843 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 03/03/08; full list of members (3 pages) |
17 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 June 2007 | Return made up to 03/03/07; full list of members
|
26 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
2 June 2005 | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Incorporation (9 pages) |