Glasgow
Strathclyde
G4 0DE
Scotland
Secretary Name | Ms Joyce Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2008(2 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 October 2014) |
Role | Secretary |
Correspondence Address | 2 Dundasvale Court Flat 44 Glasgow Strathclyde G4 0DE Scotland |
Secretary Name | Benjamin Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Muirfield Crescent Gullane East Lothian EH31 2HN Scotland |
Registered Address | 272 Bath Street Glasgow Strathclyde G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | John Bingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,047 |
Cash | £2,916 |
Current Liabilities | £3,058 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory 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) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2010 | Secretary's details changed for Joyce Caldwell on 6 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Joyce Caldwell on 6 June 2010 (1 page) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for John Bingham on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for John Bingham on 6 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Joyce Caldwell on 6 June 2010 (1 page) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for John Bingham on 6 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 6 June 2008 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 6 June 2008 with a full list of shareholders (3 pages) |
29 June 2010 | Annual return made up to 6 June 2008 with a full list of shareholders (3 pages) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Appointment terminated secretary benjamin arnold (1 page) |
1 July 2008 | Secretary appointed joyce caldwell (2 pages) |
1 July 2008 | Appointment terminated secretary benjamin arnold (1 page) |
1 July 2008 | Secretary appointed joyce caldwell (2 pages) |
28 June 2008 | Company name changed clyde security services LTD.\certificate issued on 03/07/08 (2 pages) |
28 June 2008 | Company name changed clyde security services LTD.\certificate issued on 03/07/08 (2 pages) |
26 July 2007 | Return made up to 06/06/07; full list of members (6 pages) |
26 July 2007 | Return made up to 06/06/07; full list of members (6 pages) |
6 June 2006 | Incorporation (19 pages) |
6 June 2006 | Incorporation (19 pages) |