Glasgow
G3 8HB
Scotland
Director Name | Pat Lunney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | John Cree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,073 |
Cash | £126,230 |
Current Liabilities | £51,165 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
26 September 2014 | Registered office address changed from 24 Kempock Street Gourock PA19 1NA to 133 Finnieston Street Glasgow G3 8HB on 26 September 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2013 | Director's details changed for John Cree on 19 January 2012 (2 pages) |
30 January 2013 | Director's details changed for Pat Lunney on 19 January 2012 (2 pages) |
30 January 2013 | Secretary's details changed for John Cree on 19 January 2012 (1 page) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Pat Lunney on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Cree on 18 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 August 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
21 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Ad 18/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Incorporation (16 pages) |