Glasgow
G43 2DX
Scotland
Secretary Name | Sonja Carina Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Hillcrest 38 Corrour Road Glasgow Lanarkshire G43 2DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 08705181715 |
---|---|
Telephone region | Unknown |
Registered Address | Narplan House 63 Main Street Rutherglen Glasgow South Lanarkshire G73 2JH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sonja Carina Hay 50.00% Ordinary |
---|---|
1 at £1 | William Irvine Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,955 |
Cash | £41,009 |
Current Liabilities | £20,054 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of William Irvine Hay as a person with significant control on 28 May 2016 (2 pages) |
26 June 2017 | Notification of William Irvine Hay as a person with significant control on 28 May 2016 (2 pages) |
26 June 2017 | Notification of William Irvine Hay as a person with significant control on 26 June 2017 (2 pages) |
6 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
3 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
8 June 2016 | Registered office address changed from C/O Fern, 1st Floor Suite 48 93 Hope Street Glasgow G2 6LA to Narplan House 63 Main Street Rutherglen Glasgow South Lanarkshire G73 2JH on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from C/O Fern, 1st Floor Suite 48 93 Hope Street Glasgow G2 6LA to Narplan House 63 Main Street Rutherglen Glasgow South Lanarkshire G73 2JH on 8 June 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
19 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 June 2010 | Director's details changed for William Irvine Hay on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for William Irvine Hay on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for William Irvine Hay on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 August 2007 | Return made up to 25/05/07; no change of members (6 pages) |
15 August 2007 | Return made up to 25/05/07; no change of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members
|
5 June 2006 | Return made up to 25/05/06; full list of members
|
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (16 pages) |
25 May 2005 | Incorporation (16 pages) |