Glasgow
G41 4HQ
Scotland
Secretary Name | Mrs Parminder Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Sutherland Avenue Glasgow G41 4HQ Scotland |
Director Name | Mrs Jaspreet Gill |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1287 Argyle Street Glasgow G3 8TL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.thequaycomplex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6651066 |
Telephone region | Edinburgh |
Registered Address | Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £35,149 |
Cash | £20,346 |
Current Liabilities | £311,519 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 July 2009 | Delivered on: 11 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
11 September 2017 | Order of court for early dissolution (2 pages) |
11 September 2017 | Order of court for early dissolution (2 pages) |
18 May 2016 | Registered office address changed from 1287 Argyle Street Glasgow G3 8TL to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 May 2016 (3 pages) |
18 May 2016 | Court order notice of winding up (1 page) |
18 May 2016 | Court order notice of winding up (1 page) |
18 May 2016 | Registered office address changed from 1287 Argyle Street Glasgow G3 8TL to C/O Begbies Traynor (Central) Llp Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 May 2016 (3 pages) |
18 May 2016 | Notice of winding up order (1 page) |
18 May 2016 | Notice of winding up order (1 page) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 May 2015 | Termination of appointment of Jaspreet Gill as a director on 22 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Jaspreet Gill as a director on 22 March 2015 (1 page) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 August 2013 | Registered office address changed from 1313 Argyle Street Glasgow G3 8TL on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 1313 Argyle Street Glasgow G3 8TL on 19 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Appointment of Mrs Jaspreet Gill as a director (2 pages) |
26 February 2013 | Appointment of Mrs Jaspreet Gill as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2009 | Appointment terminated secretary parminder gill (1 page) |
12 June 2009 | Appointment terminated secretary parminder gill (1 page) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (17 pages) |
21 March 2007 | Incorporation (17 pages) |