Glasgow
Lanarkshire
G61 4LQ
Scotland
Secretary Name | Karen Agnes McPhee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(same day as company formation) |
Role | Model |
Country of Residence | Scotland |
Correspondence Address | 32 Lawers Drive Glasgow Lanarkshire G61 4LQ Scotland |
Director Name | Coila Richard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Model |
Correspondence Address | 12 Hardridge Road Glasgow G52 1RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 113a Orchard Park Avenue Giffnock G46 7BW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
2 at £1 | Karen Agnes Mcphee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £19,374 |
Current Liabilities | £24,685 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Karen Agnes Mcphee on 13 April 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
9 September 2008 | Appointment terminated director coila richard (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (16 pages) |