Glasgow
Lanarkshire
G77 5QW
Scotland
Secretary Name | Mr Alan Charles Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Larchfield Avenue Glasgow Lanarkshire G77 5QW Scotland |
Director Name | Mrs Gillian Mitchell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 79 Larchfield Avenue Glasgow Lanarkshire G77 5QW Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Turnover | £2,913,334 |
Gross Profit | £1,042,667 |
Net Worth | £370,934 |
Cash | £21,237 |
Current Liabilities | £158,909 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Notice of final meeting of creditors (4 pages) |
1 June 2016 | Notice of final meeting of creditors (4 pages) |
28 December 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 28 December 2012 (2 pages) |
21 December 2012 | Court order notice of winding up (1 page) |
21 December 2012 | Court order notice of winding up (1 page) |
21 December 2012 | Notice of winding up order (1 page) |
21 December 2012 | Notice of winding up order (1 page) |
30 October 2012 | Appointment of a provisional liquidator (1 page) |
30 October 2012 | Appointment of a provisional liquidator (1 page) |
21 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 October 2010 | Termination of appointment of Gillian Mitchell as a director (1 page) |
28 October 2010 | Termination of appointment of Gillian Mitchell as a director (1 page) |
25 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Gillian Mitchell on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alan Taylor on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Gillian Mitchell on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Alan Taylor on 25 January 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 July 2009 | Return made up to 22/12/07; full list of members (4 pages) |
29 July 2009 | Return made up to 22/12/07; full list of members (4 pages) |
29 July 2009 | Return made up to 22/12/08; full list of members (4 pages) |
29 July 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 24 skirving strett shawlands glasgow G41 3AA (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 24 skirving strett shawlands glasgow G41 3AA (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 January 2007 | Return made up to 22/12/06; full list of members
|
11 January 2007 | Return made up to 22/12/06; full list of members
|
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Incorporation (17 pages) |