Castleton Crescent, Newton Mearns
Glasgow
G77 5JX
Scotland
Director Name | Mr Brian McGuiness |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 9 Kirkdene Bank Newton Mearns Glasgow East Renfrewshire G77 5RG Scotland |
Secretary Name | Richard Lann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Castleton Court Castleton Crescent, Newton Mearns Glasgow G77 5JX Scotland |
Registered Address | Moore & Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | B. Mcguiness 50.00% Ordinary |
---|---|
1 at 1 | R Lann 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,267 |
Gross Profit | £52,662 |
Net Worth | £5,985 |
Cash | £6,901 |
Current Liabilities | £12,864 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Notice of final meeting of creditors (1 page) |
18 July 2014 | Return of final meeting of voluntary winding up (4 pages) |
30 November 2010 | Resolutions
|
26 November 2010 | Registered office address changed from Viewfield Yard Jackton East Kilbride Strathclyde G75 8RR on 26 November 2010 (1 page) |
4 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
27 May 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (11 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 25 November 2009 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 20/03/08; full list of members (7 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, clairmont solicitors, 9 clairmont gardens, glasgow, G3 7LW (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 June 2007 | Return made up to 20/03/07; full list of members (7 pages) |
20 March 2006 | Incorporation (16 pages) |