West Balgrochan
Torrance
G64
Scotland
Secretary Name | Elizabeth Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Kinferan Cottage Wardend Road Torrance East Dunbartonshire G64 4DG Scotland |
Director Name | Mrs Elizabeth Livingston Stewart |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elizabeth Stewart 50.00% Ordinary |
---|---|
50 at £1 | Gary Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £12,602 |
Current Liabilities | £24,009 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2023 | Application to strike the company off the register (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Appointment of Mrs Elizabeth Livingston Stewart as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Elizabeth Livingston Stewart as a director on 3 May 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for Gary Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Gary Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Gary Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Ad 24/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Ad 24/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | Incorporation (17 pages) |
17 March 2006 | Incorporation (17 pages) |