Glasgow
Lanarkshire
G76 7LG
Scotland
Director Name | Angela Agnes Withers |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Childcare Provider |
Country of Residence | Scotland |
Correspondence Address | 58 Whitehaugh Road Glasgow G53 7JQ Scotland |
Secretary Name | Angela Agnes Withers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 12 months (closed 03 January 2017) |
Role | Childcare Providers |
Country of Residence | Scotland |
Correspondence Address | 58 Whitehaugh Road Glasgow G53 7JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £6,805 |
Cash | £2,560 |
Current Liabilities | £43,931 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
3 October 2016 | Order of court for early dissolution (1 page) |
3 October 2016 | Order of court for early dissolution (1 page) |
15 June 2012 | Registered office address changed from 59 Machrie Road Castlemilk Glasgow G45 0AZ on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 59 Machrie Road Castlemilk Glasgow G45 0AZ on 15 June 2012 (1 page) |
23 March 2012 | Notice of winding up order (1 page) |
23 March 2012 | Court order notice of winding up (1 page) |
23 March 2012 | Notice of winding up order (1 page) |
23 March 2012 | Court order notice of winding up (1 page) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 March 2011 | Director's details changed for Angela Agnes Withers on 14 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Director's details changed for Angela Agnes Withers on 14 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-03-03
|
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
26 July 2010 | Annual return made up to 14 December 2009 (14 pages) |
26 July 2010 | Annual return made up to 14 December 2009 (14 pages) |
26 May 2010 | Annual return made up to 14 December 2008 (10 pages) |
26 May 2010 | Annual return made up to 14 December 2008 (10 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Director and secretary's change of particulars / angela withers / 18/09/2007 (1 page) |
17 February 2009 | Director and secretary's change of particulars / angela withers / 18/09/2007 (1 page) |
17 February 2009 | Return made up to 14/12/07; full list of members (10 pages) |
17 February 2009 | Return made up to 14/12/07; full list of members (10 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 59 machrie road castlemilk glasgow G45 0AZ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 59 machrie road castlemilk glasgow G45 0AZ (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 93 mearns road glasgow G76 7LG (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 93 mearns road glasgow G76 7LG (1 page) |
7 February 2007 | New secretary appointed (3 pages) |
7 February 2007 | New secretary appointed (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 13 heath avenue kirkintilloch G66 4LJ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 13 heath avenue kirkintilloch G66 4LJ (1 page) |
15 January 2007 | Accounting reference date extended from 31/12/07 to 05/04/08 (1 page) |
15 January 2007 | Accounting reference date extended from 31/12/07 to 05/04/08 (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |