Glasgow
Lanarkshire
G52 4XZ
Scotland
Secretary Name | Mrs Heather McCrear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Defacto Fd Limited Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Brian Mccrear 50.00% Ordinary |
---|---|
1 at £1 | Heather Mccrear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £10,443 |
Current Liabilities | £16,812 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
22 December 2021 | Change of details for Mr Brian Mccrear as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Change of details for Mrs Heather Mccrear as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr Brian Mccrear on 21 December 2021 (2 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
19 June 2020 | Director's details changed for Mr Brian Mccrear on 18 June 2020 (2 pages) |
18 June 2020 | Change of details for Mr Brian Mccrear as a person with significant control on 18 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from 76 Scalloway Road Gartcosh Glasgow G69 8LH to C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ on 18 June 2020 (1 page) |
18 June 2020 | Secretary's details changed for Mrs Heather Mccrear on 18 June 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Heather Mccrear as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Secretary's details changed for Heather Glover on 23 January 2012 (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Secretary's details changed for Heather Glover on 23 January 2012 (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Capitals not rolled up (2 pages) |
27 September 2010 | Capitals not rolled up (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Brian Mccrear on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Brian Mccrear on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Brian Mccrear on 2 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
8 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
8 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |