Glasgow
Lanarkshire
G41 5HJ
Scotland
Director Name | Mrs Sarah Elizabeth Bruce Melville |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2009) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 345 Albert Drive Glasgow G41 5HJ Scotland |
Secretary Name | Andrew Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2009) |
Role | Accountant |
Correspondence Address | 18 Ulva Street Glasgow Lanarkshire G52 1DL Scotland |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Hamilton Drive Cambuslang Glasgow Lanarkshire G72 8JG Scotland |
Director Name | Mrs Denise Michelle Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hamilton Drive Cambuslang Glasgow South Lanarkshire G72 8JG Scotland |
Director Name | Mrs Allison Carey Lynch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Cairnryan Crescent Blantyre Glasgow G72 0JJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Royal Exchange Square Glasgow G1 3AH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.5k at £1 | Allison Lynch 58.62% Ordinary |
---|---|
6k at £1 | Temple Melville 41.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,808 |
Current Liabilities | £17,217 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Termination of appointment of Allison Lynch as a director (1 page) |
20 July 2012 | Termination of appointment of Allison Lynch as a director (1 page) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Registered office address changed from 2 Woodside Place Glasgow G3 7QF on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 2 Woodside Place Glasgow G3 7QF on 21 June 2011 (1 page) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
14 February 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
8 February 2011 | Appointment of Allison Carey Lynch as a director (3 pages) |
8 February 2011 | Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Allison Carey Lynch as a director (3 pages) |
8 February 2011 | Termination of appointment of Denise Smith as a director (2 pages) |
8 February 2011 | Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 8 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Denise Smith as a director (2 pages) |
8 February 2011 | Registered office address changed from 5 Kilmarnock Road Mauchline East Ayrshire KA5 5DB Scotland on 8 February 2011 (2 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Director's details changed for Mrs Denise Michelle Smith on 31 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Denise Michelle Smith on 31 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Appointment terminated director sarah melville (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 674 pollokshaws road glasgow lanarkshire G41 2QE (1 page) |
18 September 2009 | Appointment terminated secretary andrew whitelaw (1 page) |
18 September 2009 | Director appointed mrs denise michelle smith (1 page) |
18 September 2009 | Appointment terminated secretary andrew whitelaw (1 page) |
18 September 2009 | Director appointed mr andrew smith (2 pages) |
18 September 2009 | Director appointed mr andrew smith (2 pages) |
18 September 2009 | Appointment terminated director sarah melville (1 page) |
18 September 2009 | Director appointed mrs denise michelle smith (1 page) |
18 September 2009 | Ad 16/09/09\gbp si 1000@1=1000\gbp ic 2500/3500\ (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 674 pollokshaws road glasgow lanarkshire G41 2QE (1 page) |
18 September 2009 | Ad 16/09/09\gbp si 1000@1=1000\gbp ic 2500/3500\ (2 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
9 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: the hexagon building 674 pollokshields road glasgow G41 2QE (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: the hexagon building 674 pollokshields road glasgow G41 2QE (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 345 albert drive glasgow G41 5HJ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 345 albert drive glasgow G41 5HJ (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (9 pages) |
10 February 2006 | Incorporation (9 pages) |