Glasgow
G52 1DQ
Scotland
Director Name | Allan Moffat |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beggar 'Ha No 2 Bogside Cottage Gatehead Road Gatehead KA2 0BU Scotland |
Director Name | Michael Robert Pryde |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298d London Road Glasgow G40 1PN Scotland |
Secretary Name | Sharon McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 63 Jura Street Glasgow G52 1DQ Scotland |
Secretary Name | Allan Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Craigton Road Glasgow Lanarkshire G51 3RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£56,509 |
Cash | £350 |
Current Liabilities | £121,269 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Notice of final meeting of creditors (6 pages) |
21 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 21 May 2014 (2 pages) |
31 January 2014 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ on 31 January 2014 (2 pages) |
31 January 2014 | Notice of winding up order (1 page) |
31 January 2014 | Court order notice of winding up (1 page) |
17 January 2014 | Appointment of a provisional liquidator (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Registered office address changed from Gilliland & Company 216 West George Street Glasgow G2 2PQ on 30 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
30 March 2012 | Director's details changed for Allan Moffat on 29 March 2012 (2 pages) |
30 March 2012 | Director's details changed for John O'malley Mcfarlane on 29 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Michael Robert Pryde on 29 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 January 2012 | Registered office address changed from 63 Jura Street Craigton Glasgow G52 1DQ on 24 January 2012 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for Allan Moffat on 25 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 December 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
1 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: 193 bath street glasgow G2 4HU (1 page) |
1 May 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (16 pages) |