Stepps
Glasgow
Strathclyde
G33 6GE
Scotland
Secretary Name | Catherine Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Jackson Drive Stepps Glasgow G33 6GE Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £334,607 |
Gross Profit | £166,267 |
Net Worth | £100,709 |
Cash | £35,672 |
Current Liabilities | £93,119 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Notice of final meeting of creditors (8 pages) |
4 February 2016 | Notice of final meeting of creditors (8 pages) |
4 June 2014 | Notice of winding up order (1 page) |
4 June 2014 | Notice of winding up order (1 page) |
4 June 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU on 4 June 2014 (2 pages) |
4 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Court order notice of winding up (1 page) |
4 June 2014 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU on 4 June 2014 (2 pages) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
4 June 2014 | Satisfaction of charge 1 in full (1 page) |
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Gbp nc 2/100000\01/01/07 (2 pages) |
20 July 2009 | Gbp nc 2/100000\01/01/07 (2 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Amended accounts made up to 31 December 2007 (8 pages) |
11 June 2009 | Amended accounts made up to 31 December 2007 (8 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2006 | Incorporation (18 pages) |
21 December 2006 | Incorporation (18 pages) |