Glasgow
G31 2UB
Scotland
Secretary Name | Miss Hannah Claire Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1, 45 Alexandra Park Street Glasgow G31 2UB Scotland |
Director Name | Sara Barker |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Artist |
Correspondence Address | Flat 1/2, 30 Buccleuch Street Glasgow Strathclyde G3 6PJ Scotland |
Director Name | Robert Hardy |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Musician |
Correspondence Address | Flat 2/1, 158 Whitehill Street Glasgow G31 2LU Scotland |
Director Name | Harriet Tritton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Artist |
Correspondence Address | Flat 1/2, 38 Summertown Road Glasgow G51 2QA Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | marymarygallery.co.uk |
---|
Registered Address | 51 Oswald Street Glasgow G1 4PA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£64,894 |
Cash | £11,908 |
Current Liabilities | £58,887 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (1 page) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Registered office address changed from Suite 2/1 6 Dixon Street Glasgow G1 4AX to 51 Oswald Street Glasgow G1 4PA on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 2/1 6 Dixon Street Glasgow G1 4AX to 51 Oswald Street Glasgow G1 4PA on 31 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
27 February 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
24 February 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 22 February 2013 no member list (3 pages) |
22 March 2013 | Annual return made up to 22 February 2013 no member list (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 22 February 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 22 February 2012 no member list (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
22 July 2011 | Annual return made up to 22 February 2011 no member list (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Hannah Robinson on 22 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 22 February 2010 no member list (2 pages) |
13 May 2010 | Annual return made up to 22 February 2010 no member list (2 pages) |
13 May 2010 | Director's details changed for Hannah Robinson on 22 February 2010 (2 pages) |
27 May 2009 | Annual return made up to 22/02/09 (2 pages) |
27 May 2009 | Annual return made up to 22/02/09 (2 pages) |
16 March 2009 | Annual return made up to 22/02/08 (4 pages) |
16 March 2009 | Annual return made up to 22/02/08 (4 pages) |
4 February 2009 | Director appointed hannah robinson (2 pages) |
4 February 2009 | Appointment terminated director harriet tritton (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Director appointed hannah robinson (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Appointment terminated director harriet tritton (1 page) |
31 December 2008 | Appointment terminated director robert hardy (1 page) |
31 December 2008 | Appointment terminated director sara barker (1 page) |
31 December 2008 | Appointment terminated director sara barker (1 page) |
31 December 2008 | Appointment terminated director robert hardy (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Annual return made up to 22/02/07 (4 pages) |
8 March 2007 | Annual return made up to 22/02/07 (4 pages) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: flat 2/1 45 alexandra parade glasgow G31 2UB (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: flat 2/1 45 alexandra parade glasgow G31 2UB (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
22 February 2006 | Incorporation (21 pages) |
22 February 2006 | Incorporation (21 pages) |