Newton Mearns
Glasgow
Lanarkshire
G77 6SR
Scotland
Secretary Name | Elaine Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kintyre Crescent Newton Mearns Glasgow Lanarkshire G77 6SR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Gary Pollock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,635 |
Cash | £1,157 |
Current Liabilities | £31,792 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 June 2015 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 April 2010 | Director's details changed for Gary Pollock on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary Pollock on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
23 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 June 2008 | Return made up to 30/01/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
25 April 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (9 pages) |