Whitebridge
Inverness
IV2 6UP
Scotland
Director Name | Patricia Allen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Glenmor Lodge Whitebridge Inverness IV2 6UP Scotland |
Secretary Name | Patricia Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmor Lodge Whitebridge Inverness IV2 6UP Scotland |
Telephone | 01479 861256 |
---|---|
Telephone region | Grantown-on-Spey |
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 |
740 at £1 | Richard Allen 74.00% Ordinary A |
---|---|
130 at £1 | David Dickinson Allen 13.00% Ordinary A |
130 at £1 | Patricia Allen 13.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,594 |
Cash | £335 |
Current Liabilities | £160,989 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 April 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 July 2017 | Change of details for Mrs Patricia Allen as a person with significant control on 19 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mrs Patricia Allen as a person with significant control on 19 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr David Dickinson Allen as a person with significant control on 19 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr David Dickinson Allen as a person with significant control on 19 July 2017 (2 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 March 2016 | Registered office address changed from Glenmor Lodge Whitebridge Inverness IV2 6UP to 133 Finnieston Street Glasgow G3 8HB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Glenmor Lodge Whitebridge Inverness IV2 6UP to 133 Finnieston Street Glasgow G3 8HB on 30 March 2016 (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Director's details changed for Patricia Allen on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David Dickinson Allen on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David Dickinson Allen on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Patricia Allen on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Patricia Allen on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for David Dickinson Allen on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
22 September 2006 | Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 2006 | Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 2006 | Incorporation (17 pages) |
19 July 2006 | Incorporation (17 pages) |