Glasgow
G3 7NG
Scotland
Secretary Name | Mrs Lauren Cooper |
---|---|
Status | Closed |
Appointed | 01 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2015) |
Role | Company Director |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2009) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2009) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Grant Edward Cooper 80.00% Ordinary |
---|---|
2 at £1 | Lauren Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,625 |
Cash | £206,621 |
Current Liabilities | £14,416 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
9 May 2014 | Resolutions
|
23 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Secretary's details changed for Mrs Lauren Cooper on 13 December 2013 (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Grant Edward Cooper on 13 December 2013 (2 pages) |
19 June 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Appointment of Mrs Lauren Cooper as a secretary on 1 April 2012 (2 pages) |
5 June 2013 | Appointment of Mrs Lauren Cooper as a secretary on 1 April 2012 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 December 2012 | Director's details changed for Grant Edward Cooper on 11 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Grant Edward Cooper on 12 November 2012 (2 pages) |
1 October 2012 | Registered office address changed from 1 F 3 3 Leslie Place Edinburgh EH4 1NG on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 1 F 3 3 Leslie Place Edinburgh EH4 1NG on 1 October 2012 (1 page) |
3 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
8 March 2011 | Termination of appointment of a secretary (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
13 January 2010 | Director's details changed for Grant Edward Cooper on 13 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
4 January 2008 | New secretary appointed (1 page) |
8 September 2007 | Secretary resigned (1 page) |
13 December 2006 | Incorporation (16 pages) |