Glasgow
G1 2PP
Scotland
Director Name | Mrs Tracey Ann Mitchell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Charleston Avenue Cove Aberdeen Aberdeenshire AB12 3QE Scotland |
Director Name | Derek Scott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rubislaw Square Aberdeen Aberdeenshire AB15 4DG Scotland |
Secretary Name | Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rubislaw Square Aberdeen Aberdeenshire AB15 4DG Scotland |
Director Name | Mr Muhammad Abid |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Torrisdale Street Glasgow G42 8PW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £143,391 |
Cash | £6,874 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Notice of final meeting of creditors (4 pages) |
8 January 2016 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 January 2016 (2 pages) |
21 December 2015 | Court order notice of winding up (1 page) |
21 December 2015 | Notice of winding up order (1 page) |
21 December 2015 | Court order notice of winding up (1 page) |
21 December 2015 | Notice of winding up order (1 page) |
23 November 2015 | Appointment of a provisional liquidator (2 pages) |
23 November 2015 | Appointment of a provisional liquidator (2 pages) |
8 October 2015 | Termination of appointment of Muhammad Abid as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Muhammad Abid as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Muhammad Abid as a director on 8 October 2015 (1 page) |
19 March 2015 | Register inspection address has been changed from 3-5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW (1 page) |
19 March 2015 | Register inspection address has been changed from 3-5 Barbreck Road Glasgow G42 8PY Scotland to 77 Torrisdale Street Glasgow G42 8PW (1 page) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Registered office address changed from 3-5 Barbreck Road Glasgow G42 8PY to 77 Torrisdale Street Glasgow G42 8PW on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 3-5 Barbreck Road Glasgow G42 8PY to 77 Torrisdale Street Glasgow G42 8PW on 22 July 2014 (1 page) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
10 January 2014 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 10 January 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
22 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Appointment of Mamoona Abid as a director (2 pages) |
28 February 2013 | Appointment of Muhammad Abid as a director (2 pages) |
28 February 2013 | Appointment of Muhammad Abid as a director (2 pages) |
28 February 2013 | Termination of appointment of Derek Scott as a director (1 page) |
28 February 2013 | Termination of appointment of Derek Scott as a secretary (1 page) |
28 February 2013 | Termination of appointment of Derek Scott as a director (1 page) |
28 February 2013 | Termination of appointment of Tracey Mitchell as a director (1 page) |
28 February 2013 | Termination of appointment of Derek Scott as a secretary (1 page) |
28 February 2013 | Appointment of Mamoona Abid as a director (2 pages) |
28 February 2013 | Termination of appointment of Tracey Mitchell as a director (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 April 2009 | Return made up to 22/02/09; no change of members (3 pages) |
29 April 2009 | Return made up to 22/02/09; no change of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 June 2007 | Ad 25/05/07--------- £ si 100@1=100 £ ic 110/210 (2 pages) |
27 June 2007 | Memorandum and Articles of Association (13 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Nc inc already adjusted 25/05/07 (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Ad 25/05/07--------- £ si 100@1=100 £ ic 110/210 (2 pages) |
27 June 2007 | Nc inc already adjusted 25/05/07 (1 page) |
27 June 2007 | Memorandum and Articles of Association (13 pages) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New secretary appointed;new director appointed (1 page) |
9 March 2007 | New secretary appointed;new director appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Location of register of members (1 page) |
27 February 2007 | Ad 22/02/07--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Ad 22/02/07--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
27 February 2007 | Director resigned (1 page) |
22 February 2007 | Incorporation (17 pages) |
22 February 2007 | Incorporation (17 pages) |