Gordon Avenue Hillington Park
Glasgow
G52 4TG
Scotland
Director Name | Richard Starrett |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 18, 35 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
Secretary Name | Richard Starrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 18, 35 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
Registered Address | Unit 18, 35 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
500 at £1 | Neil Mackay 50.00% Ordinary |
---|---|
500 at £1 | Richard Starrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,617 |
Cash | £68 |
Current Liabilities | £334,511 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Richard Starrett on 1 October 2010 (1 page) |
30 March 2011 | Secretary's details changed for Richard Starrett on 1 October 2010 (1 page) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Director's details changed for Neil Mackay on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Richard Starrett on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from 35 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 11 March 2010 (1 page) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2009 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
4 February 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
8 September 2008 | Return made up to 05/03/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2007 | Incorporation (14 pages) |