Bearsden
Glasgow
G61 3AT
Scotland
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2006(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 January 2015) |
Correspondence Address | The Meridian 4 Copthall House Station Square Coventry CV1 2FL |
Secretary Name | Karen Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 St Germains Bearsden East Dunbartonshire G61 2RS Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Richmond John Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,387 |
Current Liabilities | £10,387 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2014 | Notice of final meeting of creditors (6 pages) |
13 October 2014 | Notice of final meeting of creditors (6 pages) |
29 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages) |
6 November 2013 | Notice of winding up order (1 page) |
6 November 2013 | Court order notice of winding up (1 page) |
6 November 2013 | Notice of winding up order (1 page) |
6 November 2013 | Court order notice of winding up (1 page) |
5 November 2013 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 5 November 2013 (2 pages) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages) |
27 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Richmond John Cooper on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Richmond John Cooper on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Richmond John Cooper on 1 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Director's change of particulars / richmond cooper / 10/07/2009 (1 page) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / richmond cooper / 10/07/2009 (1 page) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
8 August 2008 | Director's change of particulars / richmond cooper / 08/08/2008 (2 pages) |
8 August 2008 | Director's change of particulars / richmond cooper / 08/08/2008 (2 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Amended accounts made up to 31 March 2006 (4 pages) |
25 January 2008 | Amended accounts made up to 31 March 2006 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page) |
10 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 71 st. Germains bearsden glasgow G61 2RS (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 71 st. Germains bearsden glasgow G61 2RS (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 June 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
24 June 2005 | Incorporation (18 pages) |
24 June 2005 | Incorporation (18 pages) |