Glasgow
G40 2QR
Scotland
Secretary Name | Ms Morag Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2017) |
Role | Company Director |
Correspondence Address | 159 Broad Street Glasgow G40 2QR Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 159 Broad Street Glasgow G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Lesley M. Wiggins 50.00% Ordinary |
---|---|
50 at £1 | Paul George Wiggins 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 December 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
12 August 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 September 2017 | Change of details for Mr Paul George Wiggins as a person with significant control on 25 September 2017 (2 pages) |
30 September 2017 | Director's details changed for Mr Paul George Wiggins on 25 September 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 September 2017 | Change of details for Mr Paul George Wiggins as a person with significant control on 25 September 2017 (2 pages) |
30 September 2017 | Director's details changed for Mr Paul George Wiggins on 25 September 2017 (2 pages) |
18 June 2017 | Director's details changed for Mr Paul George Wiggins on 1 June 2017 (2 pages) |
18 June 2017 | Director's details changed for Mr Paul George Wiggins on 1 June 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page) |
5 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
29 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Principal House 12 Somerset Place Glasgow G3 7JT to 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Principal House 12 Somerset Place Glasgow G3 7JT to 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page) |
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page) |
3 February 2013 | Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page) |
3 February 2013 | Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page) |
3 February 2013 | Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages) |
3 February 2013 | Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages) |
3 February 2013 | Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages) |
10 June 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
10 June 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
10 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
7 October 2009 | Registered office address changed from 198 Swanston Street Cotton Street Business Centre Glasgow G40 4HH on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 198 Swanston Street Cotton Street Business Centre Glasgow G40 4HH on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 198 Swanston Street Cotton Street Business Centre Glasgow G40 4HH on 7 October 2009 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
10 October 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 October 2008 | Return made up to 26/05/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 July 2007 | Return made up to 26/05/07; full list of members (6 pages) |
27 July 2007 | Return made up to 26/05/07; full list of members (6 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (13 pages) |
26 May 2006 | Incorporation (13 pages) |