Glasgow
G1 1HA
Scotland
Secretary Name | Mr Iain Charles Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brieriehill Road Crosslee Renfrewshire PA6 7AD Scotland |
Secretary Name | Mr Graham Alexander Donald Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dunlop Tower East Kilbride G75 0BS Scotland |
Secretary Name | Hugh Anthony Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Newlands Road Glasgow Lanarkshire G43 2JG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£378,944 |
Cash | £3,630 |
Current Liabilities | £792,910 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Delivered on: 18 December 2009 Persons entitled: Trustees of the Durham Street Benefit Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: 72/77 oakshaw street west paisley ren 117476 and REN123116. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Graham Alexander Donald Boyle on 18 September 2013 (2 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Graham Alexander Donald Boyle on 18 September 2013 (2 pages) |
28 December 2012 | Termination of appointment of Hugh Boyle as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Termination of appointment of Hugh Boyle as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Registered office address changed from 112 Corwall Street South Glasgow G41 1AA on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 112 Corwall Street South Glasgow G41 1AA on 13 December 2011 (1 page) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2009 | Director's details changed for Graham Alexander Donald Boyle on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Alexander Donald Boyle on 20 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2008 | New secretary appointed (4 pages) |
6 February 2008 | Return made up to 11/10/07; full list of members
|
6 February 2008 | Return made up to 11/10/07; full list of members
|
6 February 2008 | New secretary appointed (4 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
2 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Ad 11/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2007 | Ad 11/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |