Glasgow
City Of Glasgow
G33 5HX
Scotland
Secretary Name | Elizabeth McGuigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 36 Binns Road Glasgow City Of Glasgow G33 5HX Scotland |
Director Name | William Sneddon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | 32 Binns Road Glasgow Lanarkshire G33 5HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Allan John Mcguigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,963 |
Current Liabilities | £2,963 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Allan John Mcguigan on 25 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 May 2008 | Return made up to 25/04/08; no change of members (6 pages) |
30 October 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
30 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
25 April 2006 | Incorporation (16 pages) |