Torrance
Glasgow
Lanarkshire
G64 4LW
Scotland
Secretary Name | Alison Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Craigmaddie Gardens Torrance Glasgow Lanarkshire G64 4LW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alison Graham 50.00% Ordinary |
---|---|
1 at £1 | James Cunningham Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,673 |
Cash | £65,595 |
Current Liabilities | £42,088 |
Latest Accounts | 6 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 April |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
13 November 2013 | Registered office address changed from 233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 6 April 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 6 April 2013 (5 pages) |
11 July 2013 | Resolutions
|
23 April 2013 | Previous accounting period extended from 31 March 2013 to 6 April 2013 (1 page) |
23 April 2013 | Previous accounting period extended from 31 March 2013 to 6 April 2013 (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Registered office address changed from 4th Floor 176 Bath Street Glasgow G2 4HT on 15 April 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
13 January 2009 | Ad 15/12/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
22 August 2006 | Ad 04/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
4 August 2006 | Incorporation (15 pages) |