Glasgow
Lanarkshire
G62 6DZ
Scotland
Director Name | Alan Whyte |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 23 Lochwood Loan Moodiesburn Glasgow G69 0HP Scotland |
Director Name | Ann Whyte |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Photofinisher |
Country of Residence | Scotland |
Correspondence Address | 23 Lochwood Loan Glasgow Lanarkshire G69 0HP Scotland |
Secretary Name | Ann Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 year after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Lochwood Loan Glasgow Lanarkshire G69 0HP Scotland |
Secretary Name | Barbara Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Photofinisher |
Country of Residence | Scotland |
Correspondence Address | 5 Drumcarn Drive Glasgow Lanarkshire G62 6DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 970615230 |
---|---|
Telephone region | Mobile |
Registered Address | 400 Great Western Road Glasgow G4 9HZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
9 at £1 | Barbara Docherty 9.00% Ordinary |
---|---|
51 at £1 | Alan Whyte 51.00% Ordinary |
40 at £1 | Ann Whyte 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,284 |
Cash | £5,141 |
Current Liabilities | £42,730 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 2006 | Delivered on: 27 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Registered office address changed from 76 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2NJ Scotland on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from 76 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2NJ Scotland on 10 May 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Ann Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alan Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Barbara Docherty on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alan Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ann Whyte on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Barbara Docherty on 31 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 78 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 78 dykehead street queenslie industrial estate glasgow G33 4AQ (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: french duncan LLP 375 west george street glasgow strathclyde G2 4LW (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: french duncan LLP 375 west george street glasgow strathclyde G2 4LW (1 page) |
14 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 78 dykehead street queenslie industrial estate glasgow G33 7AQ (1 page) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 78 dykehead street queenslie industrial estate glasgow G33 7AQ (1 page) |
20 June 2006 | Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |