Glasgow
G43 2JD
Scotland
Director Name | Alistair Neil Green |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51 Castlepark Drive Fairlie Largs Ayrshire KA29 0DG Scotland |
Director Name | Mr Michael Samuel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Crookfur Raod Newton Mearns Glasgow Lanarkshire G77 6DY Scotland |
Secretary Name | Pamela Ann Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Strathwhillan Drive East Kilbride Glasgow G75 8GT Scotland |
Director Name | Angus McPherson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lufness Mill House Aberlady Longniddry East Lothian EH32 0QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.gspc.co.uk |
---|
Registered Address | Unit M7 143 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
2 at £1 | Glasgow Solicitors Property Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register inspection address has been changed from Kilpatrick House 145/147 Queen Street Glasgow G1 3BJ Scotland (1 page) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register inspection address has been changed from Kilpatrick House 145/147 Queen Street Glasgow G1 3BJ Scotland (1 page) |
27 February 2014 | Registered office address changed from 145-147 Queen Street Glasgow G1 3BJ on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 145-147 Queen Street Glasgow G1 3BJ on 27 February 2014 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
29 September 2011 | Termination of appointment of Angus Mcpherson as a director (1 page) |
29 September 2011 | Termination of appointment of Angus Mcpherson as a director (1 page) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Michael Samuel on 30 March 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Michael Samuel on 30 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Angus Mcpherson on 30 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Angus Mcpherson on 30 March 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Secretary's change of particulars / pamela ross / 29/04/2007 (1 page) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Secretary's change of particulars / pamela ross / 29/04/2007 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
31 May 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
31 May 2006 | Ad 30/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Ad 30/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (16 pages) |
30 March 2006 | Incorporation (16 pages) |