London
W1G 9EL
Secretary Name | Mr Ian Richard Gunton |
---|---|
Status | Closed |
Appointed | 29 January 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Mr David John Webster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Mr Alan Lee Purbrick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2019(13 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Mr Ian Mackay |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Dalnair Place Milngavie Glasgow G62 7RD Scotland |
Secretary Name | Mrs Maureen Elizabeth Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Early Years Worker |
Country of Residence | Scotland |
Correspondence Address | 11 Dalnair Place Milngavie Glasgow G62 7RD Scotland |
Director Name | Mrs Linda Marie Gunton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Albert House Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Albert House Albert Drive Pollokshields Glasgow G41 5RS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
25 at £1 | Carice Gunton 25.00% Ordinary |
---|---|
25 at £1 | Ian Mackay 25.00% Ordinary |
25 at £1 | Ian Richard Gunton 25.00% Ordinary |
25 at £1 | Maureen Elizabeth Mackay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,765 |
Cash | £312,635 |
Current Liabilities | £355,530 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2021 | Application to strike the company off the register (3 pages) |
19 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
17 March 2021 | Solvency Statement dated 30/12/20 (1 page) |
17 March 2021 | Resolutions
|
16 March 2021 | Secretary's details changed for Mr Ian Richard Gunton on 16 March 2021 (1 page) |
16 March 2021 | Director's details changed for Mr Alan Lee Purbrick on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Cci Global Holdings Limited as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Mr Alan Lee Purbrick as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Ian Richard Gunton on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr David John Webster on 16 March 2021 (2 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
21 July 2020 | Director's details changed for Mr Ian Richard Gunton on 3 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Ian Richard Gunton on 3 July 2020 (2 pages) |
21 July 2020 | Secretary's details changed for Mr Ian Richard Gunton on 3 July 2020 (1 page) |
21 July 2020 | Director's details changed for Mr David John Webster on 3 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
27 April 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
10 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Cancellation of shares. Statement of capital on 13 May 2019
|
3 June 2019 | Notification of Alan Lee Purbrick as a person with significant control on 13 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Alan Lee Purbrick as a director on 13 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Linda Marie Gunton as a director on 13 May 2019 (1 page) |
3 June 2019 | Notification of Cci Global Holdings Limited as a person with significant control on 13 May 2019 (2 pages) |
3 June 2019 | Cessation of Ian Richard Gunton as a person with significant control on 13 May 2019 (1 page) |
3 April 2019 | Appointment of Mr David John Webster as a director on 8 March 2019 (2 pages) |
3 April 2019 | Appointment of Mrs Linda Marie Gunton as a director on 8 March 2019 (2 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
20 March 2019 | Sub-division of shares on 8 March 2019 (4 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Resolutions
|
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
8 May 2018 | Director's details changed for Mr Ian Richard Gunton on 8 May 2018 (2 pages) |
8 May 2018 | Change of details for Mr Ian Richard Gunton as a person with significant control on 8 May 2018 (2 pages) |
6 March 2018 | Cessation of Ian Mackay as a person with significant control on 29 January 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
26 February 2018 | Purchase of own shares. (3 pages) |
26 February 2018 | Cancellation of shares. Statement of capital on 29 January 2018
|
15 February 2018 | Appointment of Mr Ian Richard Gunton as a secretary on 29 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Maureen Elizabeth Mackay as a secretary on 29 January 2016 (1 page) |
15 February 2018 | Termination of appointment of Ian Mackay as a director on 29 January 2018 (1 page) |
7 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
20 December 2017 | Registered office address changed from 18 Glebe Street Glasgow G4 0ET to Albert House Albert Drive Pollokshields Glasgow G41 5RS on 20 December 2017 (1 page) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Ian Richard Gunton on 17 November 2014 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Registered office address changed from 11 Dalnair Place Milngavie Glasgow G62 7rd to 18 Glebe Street Glasgow G4 0ET on 21 May 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Ian Richard Gunton on 17 November 2014 (2 pages) |
21 May 2015 | Registered office address changed from 11 Dalnair Place Milngavie Glasgow G62 7rd to 18 Glebe Street Glasgow G4 0ET on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Ian Mackay on 8 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Ian Richard Gunton on 8 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ian Richard Gunton on 8 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ian Richard Gunton on 8 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Ian Mackay on 8 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ian Mackay on 8 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
26 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
11 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Ad 08/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2006 | Ad 08/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page) |
5 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: albert house 308 albert drive pollokshields glasgow G41 5RS (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (16 pages) |
8 May 2006 | Incorporation (16 pages) |