Newlands
Glasgow
G43 2JG
Scotland
Secretary Name | Dawn Amanda Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Moor Road Glasgow Lanarkshire G76 0BA Scotland |
Secretary Name | Alexander Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Newton Avenue Cambuslang Lanarkshire G72 7RL Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | James Montgomery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,458 |
Cash | £2,285 |
Current Liabilities | £162,796 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (2 pages) |
4 September 2013 | Application to strike the company off the register (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 October 2010 | Termination of appointment of Alexander Logue as a secretary (1 page) |
11 October 2010 | Termination of appointment of Alexander Logue as a secretary (1 page) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
10 February 2010 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page) |
4 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (non legible) (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (non legible) (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
19 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
13 October 2006 | Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2006 | Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
4 August 2006 | Incorporation (6 pages) |
4 August 2006 | Incorporation (6 pages) |