Glasgow
G2 6NL
Scotland
Secretary Name | Mrs Kanyapak McManus |
---|---|
Status | Closed |
Appointed | 31 March 2011(4 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 September 2015) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Stella Jean McManus |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 St Andrew's Drive Uphall Broxburn EH52 6BX Scotland |
Secretary Name | Stella Jean McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 St Andrew's Drive Uphall Broxburn EH52 6BX Scotland |
Secretary Name | Mr Gerald Anthony McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 3 Maclardy Court Uphall West Lothian EH52 5SL Scotland |
Secretary Name | Mrs Kanyapak McManus |
---|---|
Status | Resigned |
Appointed | 31 March 2011(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 3 Maclardy Court Uphall Broxburn West Lothian EH52 5SL Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gerald Anthony Mcmanus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £30,886 |
Current Liabilities | £71,484 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Notice of final meeting of creditors (2 pages) |
3 June 2015 | Notice of final meeting of creditors (2 pages) |
3 July 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 July 2014 (2 pages) |
2 June 2014 | Notice of winding up order (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Court order notice of winding up (1 page) |
2 June 2014 | Notice of winding up order (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Registered office address changed from 3 Maclardy Court Uphall Broxburn West Lothian EH52 5SL on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 3 Maclardy Court Uphall Broxburn West Lothian EH52 5SL on 10 January 2014 (1 page) |
17 May 2013 | Termination of appointment of Gerald Mcmanus as a secretary (1 page) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Termination of appointment of Kanyapak Mcmanus as a secretary (1 page) |
17 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Termination of appointment of Gerald Mcmanus as a secretary (1 page) |
17 May 2013 | Termination of appointment of Kanyapak Mcmanus as a secretary (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Director's details changed for Mr Gerald Mcmanus on 23 March 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Gerald Mcmanus on 23 March 2012 (2 pages) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page) |
27 May 2011 | Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page) |
27 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2011 | Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Kanyapak Mcmanus as a secretary (1 page) |
9 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Gerald Mcmanus on 23 March 2010 (2 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Secretary's details changed for Gerald Anthony Mcmanus on 23 March 2010 (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Secretary's details changed for Gerald Anthony Mcmanus on 23 March 2010 (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for Gerald Mcmanus on 23 March 2010 (2 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 23/03/09; full list of members (10 pages) |
24 July 2009 | Return made up to 23/03/09; full list of members (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 17 st andrew's drive uphall broxburn EH52 6BX (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 17 st andrew's drive uphall broxburn EH52 6BX (1 page) |
23 September 2008 | Return made up to 23/03/08; full list of members (7 pages) |
23 September 2008 | Return made up to 23/03/08; full list of members (7 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (16 pages) |
23 March 2007 | Incorporation (16 pages) |