Glasgow
G12 0PJ
Scotland
Secretary Name | Elizabeth Anne Wyper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 January 2016) |
Role | Administrator |
Correspondence Address | Flat 2 18 Beaconsfield Road Glasgow Strathclyde G12 0PJ Scotland |
Director Name | Caroline Black |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cleveden Road Glasgow G12 Opg Scotland |
Secretary Name | Mr Lawrence Scott Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaconsfield Road Glasgow G12 0PJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Begbies Traynor 2nd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£26,139 |
Cash | £41,338 |
Current Liabilities | £108,489 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Administrator's progress report (6 pages) |
22 October 2015 | Notice of move from Administration to Dissolution (6 pages) |
4 September 2008 | Administrator's progress report (10 pages) |
26 March 2008 | Administrator's progress report (9 pages) |
2 October 2007 | Statement of administrator's proposal (11 pages) |
13 August 2007 | Appointment of an administrator (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 5 oswald street glasgow G1 4QR (1 page) |
25 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Return made up to 20/04/06; full list of members
|
22 September 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (16 pages) |