Milngavie
Glasgow
G62 6AW
Scotland
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Iain David Maclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£430,357 |
Current Liabilities | £520,541 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | Compulsory strike-off action has been suspended (1 page) |
27 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
21 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
21 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Director's details changed for Iain David Maclachlan on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Iain David Maclachlan on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Iain David Maclachlan on 5 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Return made up to 25/12/07; full list of members (13 pages) |
22 January 2008 | Return made up to 25/12/07; full list of members (13 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
11 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
11 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
25 January 2007 | Company name changed camvo 159 LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed camvo 159 LIMITED\certificate issued on 25/01/07 (2 pages) |
27 November 2006 | Incorporation (17 pages) |
27 November 2006 | Incorporation (17 pages) |