11 Church Street
Glasgow
G11 5JP
Scotland
Secretary Name | Jane McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Balmoral Road Dumfries DG1 3BD Scotland |
Secretary Name | Mrs Jane-Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2010) |
Role | Accountant |
Correspondence Address | 2 Osborne Row Moffat Dumfriesshire DG10 9EA Scotland |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £153,299 |
Net Worth | £5,087 |
Cash | £28,356 |
Current Liabilities | £23,269 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2010 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 1 November 2016 (overdue) |
---|
9 May 2011 | Registered office address changed from 41 St. Vincent Place Glasgow G1 2ER Scotland on 9 May 2011 (1 page) |
---|---|
9 May 2011 | Registered office address changed from 41 St. Vincent Place Glasgow G1 2ER Scotland on 9 May 2011 (1 page) |
8 March 2011 | Court order notice of winding up (1 page) |
8 March 2011 | Notice of winding up order (1 page) |
16 November 2010 | Compulsory strike-off action has been suspended (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Registered office address changed from 2 Osborne Row Moffat DG10 9EA Scotland on 10 August 2010 (1 page) |
3 June 2010 | Termination of appointment of Jane-Louise Allen as a secretary (1 page) |
21 January 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 January 2010 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
16 December 2009 | Director's details changed for Richard Peter Martin on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
26 March 2009 | Return made up to 18/10/08; full list of members (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from a & a business management LTD station road locharbriggs dumfries DG1 1SD (1 page) |
18 September 2008 | Secretary appointed mrs jane-louise allen (1 page) |
18 September 2008 | Appointment terminated secretary jane mclean (1 page) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 39 galloway street dumfries dumfriesshire DG2 7TN (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
18 October 2005 | Incorporation (12 pages) |