Glasgow
G5 0BH
Scotland
Secretary Name | Mr Brian McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Glen Kyle Drive Greenacres, Darnley Glasgow G53 7GU Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Telephone | 0141 4297600 |
---|---|
Telephone region | Glasgow |
Registered Address | 130 Toryglen Street Glasgow G5 0BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stephen Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,720 |
Gross Profit | £76,720 |
Net Worth | £2,635 |
Cash | £6,133 |
Current Liabilities | £20,822 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Director's details changed for Mr Stephen Clark on 2 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Stephen Clark on 2 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 May 2012 | Director's details changed for Mr Stephen Clark on 2 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Stephen Clark on 2 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Stephen Clark on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Stephen Clark on 2 April 2010 (2 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated secretary brian mclaughlin (1 page) |
28 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
8 May 2008 | Return made up to 02/04/08; full list of members (6 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (17 pages) |