Glasgow
G2 2PQ
Scotland
Director Name | Mrs Angela Miller |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Sales Person |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr John Townsley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Ralph Townsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Jean Townsley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Jean Townsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ 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 | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Mrs Jeanette Townsley 50.00% Ordinary A |
---|---|
5 at £1 | John Townsley 12.50% Ordinary B |
5 at £1 | Mrs Angela Miller 12.50% Ordinary B |
5 at £1 | Mrs Sally Jean Stewart Douglas 12.50% Ordinary B |
5 at £1 | Ralph Townsley 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £194,805 |
Cash | £8,228 |
Current Liabilities | £13,423 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2023 | Application to strike the company off the register (3 pages) |
24 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 April 2022 | Cessation of Jeanette Townsley as a person with significant control on 25 November 2021 (1 page) |
29 April 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
29 April 2022 | Termination of appointment of Jean Townsley as a director on 25 November 2021 (1 page) |
29 April 2022 | Termination of appointment of Jean Townsley as a secretary on 25 November 2021 (1 page) |
29 April 2022 | Notification of Ralph Townsley as a person with significant control on 25 November 2021 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Secretary's details changed for Jean Townsley on 1 March 2019 (1 page) |
27 March 2019 | Director's details changed for Mr Ralph Townsley on 1 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Jean Townsley on 1 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr John Townsley on 1 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mrs Angela Miller on 1 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mrs Sally Jean Stewart Douglas on 1 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 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
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Director's details changed for Mr Ralph Townsley on 27 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Director's details changed for Sally Jean Stewart Douglas on 27 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Ralph Townsley on 27 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Director's details changed for Sally Jean Stewart Douglas on 27 March 2013 (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Director's details changed for Ralph Townsley on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Ralph Townsley on 10 April 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for John Townsley on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Angela Miller on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Jean Townsley on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Jean Townsley on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Angela Miller on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Sally Jean Stewart Douglas on 16 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Ralph Townsley on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Sally Jean Stewart Douglas on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Ralph Townsley on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for John Townsley on 16 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (9 pages) |
25 April 2007 | Return made up to 17/03/07; full list of members (9 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Ad 17/03/06--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Ad 17/03/06--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Incorporation (17 pages) |
17 March 2006 | Incorporation (17 pages) |