Glasgow
G41 2JE
Scotland
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | David McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Flat 0/2, 36 Clarence Drive Glasgow G12 9TQ Scotland |
Registered Address | B/1 32 Leven Street Glasgow G41 2JE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | Christopher Edward Hunt 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 October 2015 | Termination of appointment of David Mcleod as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David Mcleod as a secretary on 30 September 2015 (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 June 2010 | Registered office address changed from 538-539 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 538-539 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 538-539 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2 June 2010 (1 page) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Christopher Edward Hunt on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Christopher Edward Hunt on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher Edward Hunt on 2 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 5TH floor, 52 st enoch square glasgow G1 4AA (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 5TH floor, 52 st enoch square glasgow G1 4AA (1 page) |
7 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 48 st vincent street glasgow G2 5HS (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Company name changed forty eight shelf (176) LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed forty eight shelf (176) LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 48 st vincent street glasgow G2 5HS (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
2 October 2006 | Incorporation (19 pages) |
2 October 2006 | Incorporation (19 pages) |