Newton Mearns
Glasgow
G77 6XE
Scotland
Secretary Name | Julie Grant Cree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
Website | cree8.it |
---|
Registered Address | 21 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
25 at £1 | Graham Telfer Cree 50.00% Ordinary |
---|---|
25 at £1 | Julie Grant Cree 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,358 |
Cash | £596 |
Current Liabilities | £265 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
10 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
22 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 August 2010 | Director's details changed for Graham Telfer Cree on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Graham Telfer Cree on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Return made up to 25/04/08; full list of members (3 pages) |
13 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
25 May 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
25 April 2006 | Incorporation (15 pages) |