Pollokshields
Glasgow
G41 4JJ
Scotland
Secretary Name | Mrs Anne Macfie |
---|---|
Status | Closed |
Appointed | 15 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 9 Sutherland Avenue Pollokshields Glasgow G41 4JJ Scotland |
Secretary Name | Mr Alexander Melville Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Laggan Road Glasgow Lanarkshire G43 2SY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.annemacfiegardendesign.co.uk |
---|
Registered Address | 9 Sutherland Avenue Pollokshields Glasgow G41 4JJ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
100 at £1 | Anne Macfie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492 |
Current Liabilities | £13,672 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2020 | Application to strike the company off the register (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
23 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Anne Macfie on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Anne Macfie on 29 March 2016 (2 pages) |
19 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Anne Macfie on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anne Macfie on 30 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Alexander Bisset as a secretary (1 page) |
17 March 2010 | Termination of appointment of Alexander Bisset as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Anne Macfie as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Anne Macfie as a secretary (1 page) |
12 February 2010 | Resolutions
|
12 February 2010 | Company name changed anne macfie planting design LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Resolutions
|
12 February 2010 | Company name changed anne macfie planting design LIMITED\certificate issued on 12/02/10
|
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
8 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 April 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |