90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Ann Haldane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.homeplus-extensions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 7795302 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Ann Haldane Smith 49.02% Ordinary |
---|---|
50 at £1 | Scott Macdonald Smith 49.02% Ordinary |
1 at £1 | Ann Haldane Smith 0.98% Ordinary A-j |
1 at £1 | Scott Macdonald Smith 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£10,032 |
Cash | £1 |
Current Liabilities | £19,693 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (4 pages) |
16 December 2016 | Application to strike the company off the register (4 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Director's details changed for Scott Macdonald Smith on 19 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Ann Haldane Smith on 19 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Ann Haldane Smith on 19 March 2016 (1 page) |
30 March 2016 | Director's details changed for Scott Macdonald Smith on 19 March 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 22 March 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Ad 20/03/06--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
12 April 2006 | Ad 20/03/06--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (15 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
20 March 2006 | Incorporation (15 pages) |
20 March 2006 | Director resigned (1 page) |