Bothwell
Glasgow
Lanarkshire
G71 8AG
Scotland
Director Name | Mr Ronald Francis Kennedy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Erskine Park Glasgow Strathclyde G61 4LY Scotland |
Secretary Name | Mr Ronald Francis Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Erskine Park Glasgow Strathclyde G61 4LY Scotland |
Website | www.getfullyfurnished.com |
---|
Registered Address | Flat 3/8 55 Mitchell Street Glasgow G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Ronald Francis Kennedy 50.00% Ordinary |
---|---|
100 at £1 | Susan Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274 |
Current Liabilities | £32,304 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
25 November 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders
|
17 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders
|
17 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders
|
25 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Treetops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
28 July 2010 | Registered office address changed from Murray and Co 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Murray and Co 149 Dalsetter Avenue Glasgow G15 8TE on 28 July 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Henry Kennedy on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ronald Francis Kennedy on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ronald Francis Kennedy on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Henry Kennedy on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Henry Kennedy on 4 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ronald Francis Kennedy on 4 October 2009 (2 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 25 north erskine park glasgow strathclyde G61 4LY (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 25 north erskine park glasgow strathclyde G61 4LY (1 page) |
29 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2006 | Incorporation (12 pages) |
4 October 2006 | Incorporation (12 pages) |