Glasgow
G3 8HB
Scotland
Secretary Name | Mrs Laura Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Helenslee Road Dumbarton G82 4AN Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir PA11 3AL Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £86,060 |
Cash | £111,681 |
Current Liabilities | £25,621 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved following liquidation (1 page) |
17 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
17 July 2017 | Return of final meeting of voluntary winding up (3 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Registered office address changed from 10 Helenslee Road Dumbarton G82 4AN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 5 September 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Registered office address changed from 10 Helenslee Road Dumbarton G82 4AN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 5 September 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Termination of appointment of Laura Sheils as a secretary on 26 February 2015 (1 page) |
10 August 2016 | Termination of appointment of Laura Sheils as a secretary on 26 February 2015 (1 page) |
10 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Mr James Paul Sheils on 1 September 2011 (2 pages) |
3 September 2012 | Secretary's details changed for Laura Sheils on 1 September 2011 (1 page) |
3 September 2012 | Secretary's details changed for Laura Sheils on 1 September 2011 (1 page) |
3 September 2012 | Secretary's details changed for Laura Sheils on 1 September 2011 (1 page) |
3 September 2012 | Director's details changed for Mr James Paul Sheils on 1 September 2011 (2 pages) |
3 September 2012 | Director's details changed for Mr James Paul Sheils on 1 September 2011 (2 pages) |
16 January 2012 | Registered office address changed from 11 Berenice Place Dumbarton G82 1BL on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 11 Berenice Place Dumbarton G82 1BL on 16 January 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for James Paul Sheils on 14 June 2010 (2 pages) |
27 August 2010 | Director's details changed for James Paul Sheils on 14 June 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (15 pages) |
14 June 2006 | Incorporation (15 pages) |