Helensburgh
Argyll & Bute
G84 8DD
Scotland
Secretary Name | Hardie Caldwell Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Lesley Kinloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,872 |
Cash | £5 |
Current Liabilities | £2,877 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Lesley Kinloch on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Lesley Kinloch on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Lesley Kinloch on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Hardie Caldwell Llp on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o hardie caldwell LLP citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Director's change of particulars / lesley keating / 29/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / lesley keating / 29/01/2009 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
18 April 2008 | Secretary's change of particulars / hardie caldwell LLP / 02/03/2008 (1 page) |
18 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
18 April 2008 | Secretary's change of particulars / hardie caldwell LLP / 02/03/2008 (1 page) |
18 April 2008 | Director's change of particulars / lesley keating / 16/11/2007 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
18 April 2008 | Director's change of particulars / lesley keating / 16/11/2007 (1 page) |
18 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page) |
22 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow strathclyde G4 0JY (1 page) |
22 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: citypoint 2 25 tyndrum street glasgow G4 0JY (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (16 pages) |
3 March 2006 | Incorporation (16 pages) |