St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary Name | Kingston Consultants (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | Mobiles Court The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
Registered Address | The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
82 at £1 | Dakabe Freeway (Inc) LTD 82.00% Ordinary |
---|---|
18 at £1 | Dave Ibekwe 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,534 |
Cash | £59,291 |
Current Liabilities | £2,467 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
15 January 2015 | Compulsory strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Secretary's details changed for Kingston Consultants on 31 October 2011 (2 pages) |
10 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 December 2011 | Registered office address changed from Renfrew Chambers Renfield Street Glasgow G2 3AU on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Register inspection address has been changed from Mobiles Court Renfrew Chambers Renfield Street Glasgow G2 3AU (1 page) |
22 December 2011 | Director's details changed for Lord David Ibekwe on 8 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Lord David Ibekwe on 8 November 2011 (2 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Secretary's details changed for Kingston Consultants on 27 September 2010 (2 pages) |
8 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Register inspection address has been changed from Mobiles Court Renfrew Chambers Renfield Street Glasgow G2 3AU (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Director's details changed for Lord David Ibekwe on 3 October 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Secretary's details changed for Kingston Consultants on 3 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Lord David Ibekwe on 3 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Secretary's details changed for Kingston Consultants on 3 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 March 2009 | Return made up to 03/10/08; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Return made up to 03/10/07; full list of members (3 pages) |
12 March 2009 | Location of debenture register (1 page) |
3 October 2006 | Incorporation (13 pages) |