Glasgow
G5 8BN
Scotland
Director Name | Ms Marion Catherine Vanzetta |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(5 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 April 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 3/1 161 West St Glasgow Lanarkshire G5 8BN Scotland |
Secretary Name | Sandra Carrick McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Court 114 East Clyde Street Helensburgh G84 7AH Scotland |
Director Name | Sandra Carrick McArthur |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 May 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Court 114 East Clyde Street Helensburgh G84 7AH Scotland |
Website | www.sellmyoffices.com |
---|
Registered Address | 3/1 161 West St Glasgow Lanarkshire G5 8BN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Lynne Mcarthur 33.33% Ordinary |
---|---|
1 at £1 | Marion Catherine Vanzetta 33.33% Ordinary |
1 at £1 | Sandra Carrick Mcarthur 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,567 |
Cash | £216 |
Current Liabilities | £14,453 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 December 2007 | Delivered on: 20 December 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 south king street, helensburgh. Outstanding |
---|---|
11 May 2007 | Delivered on: 24 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 dumbuie avenue, glasgow. Outstanding |
3 May 2007 | Delivered on: 11 May 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 156 cumbrae crescent south, dumbarton. Outstanding |
13 March 2007 | Delivered on: 15 March 2007 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 November 2007 | Delivered on: 21 November 2007 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 3 rowan street, paisley. Fully Satisfied |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 15 January 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 265 braehead, alexandria. Fully Satisfied |
10 July 2007 | Delivered on: 17 July 2007 Satisfied on: 15 January 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 perray avenue, dumbarton. Fully Satisfied |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 15 January 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 hood street, clydebank. Fully Satisfied |
3 May 2007 | Delivered on: 12 May 2007 Satisfied on: 14 February 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 156 cumbrae crescent south, dumbarton. Fully Satisfied |
9 January 2008 | Delivered on: 12 January 2008 Satisfied on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 wallace street, dumbarton. Fully Satisfied |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
---|---|
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Termination of appointment of Sandra Mcarthur as a director (1 page) |
23 May 2013 | Termination of appointment of Sandra Mcarthur as a secretary (1 page) |
8 February 2013 | Director's details changed for Miss Marion Catherine Vanzetta on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Miss Marion Catherine Vanzetta on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Miss Marion Catherine Vanzetta on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Miss Marion Catherine Vanzetta on 7 February 2012 (2 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Sandra Carrick Mcarthur on 20 January 2010 (2 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / marion vanzetta / 23/07/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 February 2008 | Dec mort/charge * (2 pages) |
4 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 400 great western road glasgow lanarkshire G4 9HZ (1 page) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
12 January 2008 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
12 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 March 2007 | New director appointed (2 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Ad 17/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
12 January 2007 | Incorporation (16 pages) |