Company NameIn Betwe'Anies Ltd.
Company StatusDissolved
Company NumberSC313493
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Agnes Withers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleChildcare Provider
Country of ResidenceScotland
Correspondence Address93 Mearns Road
Glasgow
Lanarkshire
G76 7LG
Scotland
Director NameAngela Agnes Withers
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleChildcare Provider
Country of ResidenceScotland
Correspondence Address58 Whitehaugh Road
Glasgow
G53 7JQ
Scotland
Secretary NameAngela Agnes Withers
NationalityBritish
StatusClosed
Appointed08 January 2007(3 weeks, 4 days after company formation)
Appointment Duration9 years, 12 months (closed 03 January 2017)
RoleChildcare Providers
Country of ResidenceScotland
Correspondence Address58 Whitehaugh Road
Glasgow
G53 7JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£6,805
Cash£2,560
Current Liabilities£43,931

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Order of court for early dissolution (1 page)
3 October 2016Order of court for early dissolution (1 page)
15 June 2012Registered office address changed from 59 Machrie Road Castlemilk Glasgow G45 0AZ on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 59 Machrie Road Castlemilk Glasgow G45 0AZ on 15 June 2012 (1 page)
23 March 2012Notice of winding up order (1 page)
23 March 2012Court order notice of winding up (1 page)
23 March 2012Notice of winding up order (1 page)
23 March 2012Court order notice of winding up (1 page)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 March 2011Director's details changed for Angela Agnes Withers on 14 December 2010 (2 pages)
3 March 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
(5 pages)
3 March 2011Director's details changed for Angela Agnes Withers on 14 December 2010 (2 pages)
3 March 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
(5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 July 2010Annual return made up to 14 December 2009 (14 pages)
26 July 2010Annual return made up to 14 December 2009 (14 pages)
26 May 2010Annual return made up to 14 December 2008 (10 pages)
26 May 2010Annual return made up to 14 December 2008 (10 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Director and secretary's change of particulars / angela withers / 18/09/2007 (1 page)
17 February 2009Director and secretary's change of particulars / angela withers / 18/09/2007 (1 page)
17 February 2009Return made up to 14/12/07; full list of members (10 pages)
17 February 2009Return made up to 14/12/07; full list of members (10 pages)
27 August 2008Registered office changed on 27/08/2008 from 59 machrie road castlemilk glasgow G45 0AZ (1 page)
27 August 2008Registered office changed on 27/08/2008 from 59 machrie road castlemilk glasgow G45 0AZ (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Registered office changed on 22/08/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
22 August 2008Registered office changed on 22/08/2008 from lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
15 March 2007Registered office changed on 15/03/07 from: 93 mearns road glasgow G76 7LG (1 page)
15 March 2007Registered office changed on 15/03/07 from: 93 mearns road glasgow G76 7LG (1 page)
7 February 2007New secretary appointed (3 pages)
7 February 2007New secretary appointed (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 13 heath avenue kirkintilloch G66 4LJ (1 page)
15 January 2007Registered office changed on 15/01/07 from: 13 heath avenue kirkintilloch G66 4LJ (1 page)
15 January 2007Accounting reference date extended from 31/12/07 to 05/04/08 (1 page)
15 January 2007Accounting reference date extended from 31/12/07 to 05/04/08 (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)