Jackton
Glasgow
G74 5PT
Scotland
Secretary Name | Karen Jean Blakely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 221 Gladstone Drive Jackton Glasgow G74 5PT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hugh Morrison 50.00% Ordinary |
---|---|
1 at £1 | Norma Blakely 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£203 |
Cash | £2,505 |
Current Liabilities | £2,750 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (1 page) |
25 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW to 3 Dava Street Glasgow G51 2JA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW to 3 Dava Street Glasgow G51 2JA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW to 3 Dava Street Glasgow G51 2JA on 8 July 2015 (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Karen Jean Blakely on 14 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Karen Jean Blakely on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Alexander Graeme Blakely on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Alexander Graeme Blakely on 14 October 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 October 2009 | Director's details changed for Alexander Graeme Blakely on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alexander Graeme Blakely on 19 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 July 2008 | Secretary's change of particulars / karen morrison / 15/06/2007 (1 page) |
28 July 2008 | Secretary's change of particulars / karen morrison / 15/06/2007 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Incorporation (16 pages) |
19 October 2006 | Incorporation (16 pages) |