Milngavie
Glasgow
Lanarkshire
G62 7RQ
Scotland
Secretary Name | Susan Carroll Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ballagan Place Milngavie Glasgow Lanarkshire G62 7RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £259 |
Current Liabilities | £35,002 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Notice of final meeting of creditors (3 pages) |
15 September 2016 | Notice of final meeting of creditors (3 pages) |
22 May 2012 | Notice of winding up order (1 page) |
22 May 2012 | Court order notice of winding up (1 page) |
22 May 2012 | Notice of winding up order (1 page) |
22 May 2012 | Court order notice of winding up (1 page) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Ross James Pearson on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ross James Pearson on 4 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Director's details changed for Ross James Pearson on 4 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
9 May 2008 | Return made up to 04/04/08; no change of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (16 pages) |
4 April 2005 | Incorporation (16 pages) |