Glasgow
G12 9NZ
Scotland
Director Name | Anna Duffield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Prince George Road London N16 8DL |
Director Name | Angus Dominic Erskine Pigott |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 12 Belmont Crescent Glasgow Lanarkshire G12 8EU Scotland |
Director Name | Mr Brian John Coffey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 09 November 2021) |
Role | Production Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 11 Govanhill Street Govanhill G42 7PU Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £564,321 |
Net Worth | £1 |
Cash | £54,876 |
Current Liabilities | £63,375 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2021 | Final account prior to dissolution in a winding-up by the court (12 pages) |
29 April 2014 | Registered office address changed from Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
2 August 2012 | Court order notice of winding up (1 page) |
2 August 2012 | Notice of winding up order (1 page) |
2 August 2012 | Notice of winding up order (1 page) |
2 August 2012 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012 (2 pages) |
2 August 2012 | Court order notice of winding up (1 page) |
2 August 2012 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012 (2 pages) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
2 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
2 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
30 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
17 March 2007 | Partic of mort/charge * (7 pages) |
17 March 2007 | Partic of mort/charge * (7 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (14 pages) |
21 February 2007 | Partic of mort/charge * (8 pages) |
21 February 2007 | Partic of mort/charge * (8 pages) |
15 February 2007 | Partic of mort/charge * (7 pages) |
15 February 2007 | Partic of mort/charge * (7 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
27 April 2006 | Partic of mort/charge * (6 pages) |
27 April 2006 | Partic of mort/charge * (6 pages) |
19 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (10 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (10 pages) |
12 April 2006 | Partic of mort/charge * (14 pages) |
12 April 2006 | Partic of mort/charge * (14 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (7 pages) |
8 April 2006 | Partic of mort/charge * (7 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (3 pages) |
22 February 2006 | Incorporation (17 pages) |
22 February 2006 | Incorporation (17 pages) |