Greenock
Renfrewshire
PA15 4SY
Scotland
Director Name | Sukhdeep Kaur Benning |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 October 2014) |
Role | Admin Director |
Country of Residence | Scotland |
Correspondence Address | 74 Belville Street Greenock Renfrewshire PA15 4SY Scotland |
Director Name | James Alexander Brown |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 24 Cairnryan East Kilbride Lanarkshire G74 4RT Scotland |
Secretary Name | James Alexander Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 24 Cairnryan East Kilbride Lanarkshire G74 4RT Scotland |
Secretary Name | Sukhdeep Kaur Benning |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 2014) |
Role | Admin Director |
Country of Residence | Scotland |
Correspondence Address | 74 Belville Street Greenock Renfrewshire PA15 4SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Sarbjit Singh Benning 50.00% Ordinary |
---|---|
50 at £1 | Sukhdeep Kaur Benning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,351 |
Cash | £795 |
Current Liabilities | £92,590 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Termination of appointment of Sukhdeep Benning as a secretary (1 page) |
27 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 July 2013 | Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Secretary's details changed for Sukhdeep Kaur Benning on 17 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sarbjit Singh Benning on 17 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Sukhdeep Kaur Benning on 17 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Ad 17/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
17 July 2006 | Incorporation (16 pages) |