Glasgow
G1 3NQ
Scotland
Director Name | Mrs Margaret Anne Sherlock |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mrs Margaret Anne Sherlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 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 | 08 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 |
1 at £1 | David Alexander Sherlock 8.33% Ordinary A-j |
---|---|
1 at £1 | Margaret Anne Sherlock 8.33% Ordinary A-j |
5 at £1 | David Alexander Sherlock 41.67% Ordinary |
5 at £1 | Margaret Anne Sherlock 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,188 |
Cash | £83,102 |
Current Liabilities | £52,014 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Application to strike the company off the register (3 pages) |
31 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
26 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Director's details changed for David Alexander Sherlock on 5 April 2016 (2 pages) |
13 March 2017 | Director's details changed for Margaret Anne Sherlock on 5 April 2016 (2 pages) |
13 March 2017 | Director's details changed for Margaret Anne Sherlock on 5 April 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Secretary's details changed for Margaret Anne Sherlock on 5 April 2016 (1 page) |
13 March 2017 | Secretary's details changed for Margaret Anne Sherlock on 5 April 2016 (1 page) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Director's details changed for David Alexander Sherlock on 5 April 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow, strathclyde G1 3NQ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow, strathclyde G1 3NQ (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Ad 08/03/05--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Ad 08/03/05--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (9 pages) |
8 March 2005 | Incorporation (9 pages) |