Balmroe Road
Bardowie
East Dunbartonshire
G62 6ES
Scotland
Secretary Name | Ms Carol Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cladach Balmore Road Bardowie Glasgow G62 6ES Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,583 |
Cash | £13,121 |
Current Liabilities | £61,837 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Order of court for early dissolution (1 page) |
11 March 2015 | Notice of winding up order (1 page) |
11 March 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Registered office address changed from Cladach Balmore Road, Bardowie Milngavie Glasgow G62 6ES to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 12 February 2015 (2 pages) |
11 February 2015 | Appointment of a provisional liquidator (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Graham Smith on 14 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Return made up to 14/03/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from martin aitken & co, caledonia house, 89 seaward street glasgow lanarkshire G41 1HJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: martin aitkin & co, caledonia house, 21 seaward street glasgow lanarkshire G41 1HJ (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Memorandum and Articles of Association (8 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
24 March 2006 | Company name changed graham smith joiners and bulders LIMITED\certificate issued on 24/03/06 (2 pages) |
14 March 2006 | Incorporation (12 pages) |