Blantyre
Glasgow
G72 9LN
Scotland
Secretary Name | Abigail Margaret Mullings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Burns Gardens Blantyre Glasgow G72 9LN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£143 |
Cash | £1,811 |
Current Liabilities | £11,498 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Notice of final meeting of creditors (5 pages) |
9 September 2014 | Notice of final meeting of creditors (5 pages) |
11 April 2012 | Notice of winding up order (1 page) |
11 April 2012 | Court order notice of winding up (1 page) |
11 April 2012 | Registered office address changed from 12 Burns Gardens Blantyre Glasgow G72 9LN on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 12 Burns Gardens Blantyre Glasgow G72 9LN on 11 April 2012 (2 pages) |
11 April 2012 | Court order notice of winding up (1 page) |
11 April 2012 | Notice of winding up order (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Appointment terminated secretary abigail mullings (1 page) |
6 August 2009 | Appointment terminated secretary abigail mullings (1 page) |
12 May 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | Compulsory strike-off action has been suspended (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Return made up to 09/05/07; full list of members (2 pages) |
30 November 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 August 2006 | Return made up to 09/05/06; full list of members (6 pages) |
16 August 2006 | Return made up to 09/05/06; full list of members (6 pages) |
7 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Incorporation (17 pages) |
9 May 2005 | Incorporation (17 pages) |