223 Ayr Road Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
Secretary Name | Jane Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 2 Humbie Grove Newton Mearns Glasgow Lanarkshire G77 5AZ Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Monica Anne Finnigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £827 |
Cash | £9,417 |
Current Liabilities | £17,422 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2021 | Application to strike the company off the register (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
28 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Termination of appointment of Jane Boland as a secretary on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Jane Boland as a secretary on 1 July 2016 (1 page) |
25 April 2016 | Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages) |
22 April 2016 | Director's details changed for Monica Anne Finnigan on 1 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Monica Anne Finnigan on 1 October 2010 (2 pages) |
14 April 2011 | Director's details changed for Monica Anne Finnigan on 1 October 2010 (2 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Monica Anne Finnigan on 1 October 2010 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for Monica Anne Finnigan on 20 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Monica Anne Finnigan on 20 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o paterson & co., 223 ayr road newton mearns glasgow G73 6AH (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o paterson & co., 223 ayr road newton mearns glasgow G73 6AH (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (12 pages) |
24 March 2006 | Incorporation (12 pages) |