Hyndland
Glasgow
Lanarkshire
G12 9QZ
Scotland
Secretary Name | Norman Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 week after company formation) |
Appointment Duration | 12 years (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | College Green Cottage Gartmore Stirling FK8 3RY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 March 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alison Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,974 |
Cash | £688 |
Current Liabilities | £2,662 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Termination of appointment of Norman Holmes as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Norman Holmes as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Registered office address changed from 31 Falkland Street Hyndland Glasgow Strathclyde G12 9QZ to 27 Ingram Street Glasgow G1 1HA on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 31 Falkland Street Hyndland Glasgow Strathclyde G12 9QZ to 27 Ingram Street Glasgow G1 1HA on 25 February 2016 (1 page) |
30 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Allison Holmes on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Allison Holmes on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Allison Holmes on 1 January 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 29/03/07; full list of members (3 pages) |
5 June 2008 | Return made up to 29/03/07; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 February 2007 | Company name changed h merchandise LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed h merchandise LIMITED\certificate issued on 02/02/07 (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 29/03/06; full list of members (6 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Secretary resigned;director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Secretary resigned;director resigned (1 page) |
3 April 2005 | Registered office changed on 03/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 April 2005 | Registered office changed on 03/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
29 March 2005 | Incorporation (15 pages) |
29 March 2005 | Incorporation (15 pages) |