Albert Drive
Glasgow
G41 5RS
Scotland
Director Name | Mrs Jacqueline Moffat Goodall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Glasgow G41 5RS Scotland |
Secretary Name | Mark William Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Caterer |
Correspondence Address | Albert House 308 Albert Drive Glasgow G41 5RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Albert House 308 Albert Drive Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Jacqueline Moffat Goodall 50.00% Ordinary |
---|---|
1 at £1 | Mark William Caldwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,098 |
Cash | £1,314 |
Current Liabilities | £9,125 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mrs Jacqueline Moffat Goodall on 31 March 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 April 2017 | Secretary's details changed for Mark William Caldwell on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mark William Caldwell on 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
18 April 2017 | Director's details changed for Mark William Caldwell on 31 March 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Mark William Caldwell on 18 April 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 July 2012 | Registered office address changed from Albert Street 308 Albert Drive Glasgow G41 5RS on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Albert Street 308 Albert Drive Glasgow G41 5RS on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Albert Street 308 Albert Drive Glasgow G41 5RS on 9 July 2012 (1 page) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 April 2010 | Secretary's details changed for Mark William Caldwell on 31 October 2009 (1 page) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Mark William Caldwell on 31 October 2009 (1 page) |
23 April 2010 | Director's details changed for Jacqueline Moffat Goodall on 31 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mark William Caldwell on 31 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Jacqueline Moffat Goodall on 31 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mark William Caldwell on 31 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 April 2008 | Director's change of particulars / jacqueline orr / 30/12/2006 (1 page) |
21 April 2008 | Director's change of particulars / jacqueline orr / 30/12/2006 (1 page) |
21 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
6 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
6 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
31 May 2005 | New secretary appointed;new director appointed (1 page) |
31 May 2005 | New secretary appointed;new director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |