Castle Rankine Road
Denny
Stirlingshire
FK6 5LU
Scotland
Secretary Name | Mary Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hermiston Gardens Chryston Glasgow G69 9NJ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moore & Co 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Net Worth | £64,853 |
Current Liabilities | £136,564 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2017 | Notice of final meeting of creditors (5 pages) |
28 October 2010 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 28 October 2010 (1 page) |
17 September 2010 | Notice of winding up order (1 page) |
17 September 2010 | Court order notice of winding up (1 page) |
29 July 2010 | Compulsory strike-off action has been suspended (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 16/03/08; full list of members
|
27 June 2007 | Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
16 March 2007 | Incorporation (20 pages) |