Glasgow
G14 9QR
Scotland
Secretary Name | Alison Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Victoria Park Drive South Glasgow G14 9QR Scotland |
Website | scottishglasscentre.co.uk |
---|
Registered Address | 52 Victoria Park Drive South Glasgow G14 9QR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1 at £1 | Scott Sillars 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £40,220 |
Gross Profit | £20,570 |
Net Worth | £8,305 |
Cash | £12,567 |
Current Liabilities | £6,264 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2022 | Application to strike the company off the register (3 pages) |
20 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ to 52 Victoria Park Drive South Glasgow G14 9QR on 20 April 2022 (1 page) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 22 March 2021 with updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
4 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
22 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
1 November 2012 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Director's details changed for Scott Sillars on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Scott Sillars on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Scott Sillars on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / scott sillars / 30/11/2007 (1 page) |
20 April 2009 | Director's change of particulars / scott sillars / 30/11/2007 (1 page) |
20 April 2009 | Secretary's change of particulars / alison munro / 30/11/2007 (1 page) |
20 April 2009 | Secretary's change of particulars / alison munro / 30/11/2007 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |