Glasgow
G41 3QY
Scotland
Director Name | Owen Leslie Hatton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Midlothian Drive Glasgow G41 3QU Scotland |
Secretary Name | Elizabeth Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 36 Midlothian Drive Glasgow G41 3QY 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 | Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Elizabeth Hatton 50.00% Ordinary |
---|---|
1 at £1 | Owen Leslie Hatton 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from cook & co 50 wellington street glasgow G2 6HJ (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 May 2007 | Return made up to 17/03/07; full list of members (7 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | Incorporation (16 pages) |