Glasgow
G1 3NA
Scotland
Director Name | Mrs Carol Ann Reilly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Carbeth Road Milngavie Glasgow G62 7PR Scotland |
Director Name | Miss Denise Ann McNeil |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carbeth Road Milngavie Glasgow G62 7PR Scotland |
Secretary Name | Carol Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ferndale Place Glasgow G23 5BW Scotland |
Secretary Name | Miss Denise Ann McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carbeth Road Milngavie Glasgow G62 7PR Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£211,487 |
Cash | £8,487 |
Current Liabilities | £113,987 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2019 | Final account prior to dissolution in a winding-up by the court (4 pages) |
10 July 2014 | Registered office address changed from 17 Carbeth Road Milngavie Glasgow G62 7PR to 82 Mitchell Street Glasgow G1 3NA on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 17 Carbeth Road Milngavie Glasgow G62 7PR to 82 Mitchell Street Glasgow G1 3NA on 10 July 2014 (2 pages) |
12 June 2014 | Notice of winding up order (1 page) |
12 June 2014 | Court order notice of winding up (1 page) |
12 June 2014 | Court order notice of winding up (1 page) |
12 June 2014 | Notice of winding up order (1 page) |
30 May 2014 | Termination of appointment of Denise Mcneil as a director (1 page) |
30 May 2014 | Termination of appointment of Denise Mcneil as a secretary (1 page) |
30 May 2014 | Termination of appointment of Denise Mcneil as a director (1 page) |
30 May 2014 | Termination of appointment of Denise Mcneil as a secretary (1 page) |
30 May 2014 | Termination of appointment of Carol Reilly as a director (1 page) |
30 May 2014 | Termination of appointment of Carol Reilly as a director (1 page) |
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
7 July 2012 | Compulsory strike-off action has been suspended (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Denise Mcneil on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Denise Mcneil on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Stephen O'neil on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Carol Reilly on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Stephen O'neil on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Denise Mcneil on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Denise Mcneil on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Denise Mcneil on 1 October 2009 (1 page) |
20 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Carol Reilly on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Stephen O'neil on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Carol Reilly on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Denise Mcneil on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
28 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
28 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 166 buchanan street glasgow G1 2LW (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 166 buchanan street glasgow G1 2LW (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Capitals not rolled up (2 pages) |
27 May 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
1 October 2008 | Return made up to 21/02/08; full list of members
|
1 October 2008 | Return made up to 21/02/08; full list of members
|
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |