Barrhead
Glasgow
G78 1SU
Scotland
Secretary Name | Andrea Brogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gateside Gardens Barrhead Glasgow G78 1SU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
1 at £1 | Raymond Brogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,350 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Registered office address changed from Unit 2 Barnes Street Barrhead Glasgow G18 1QN to Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Unit 2 Barnes Street Barrhead Glasgow G18 1QN to Unit 5 24 Muriel Street Barrhead Glasgow G78 1QB on 20 August 2015 (1 page) |
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Raymond Brogan on 9 April 2010 (2 pages) |
13 June 2010 | Director's details changed for Raymond Brogan on 9 April 2010 (2 pages) |
13 June 2010 | Director's details changed for Raymond Brogan on 9 April 2010 (2 pages) |
13 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages) |
15 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (2 pages) |
24 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 June 2008 | Director's change of particulars / raymond brogan / 26/06/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / andrea brogan / 26/06/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / andrea brogan / 26/06/2008 (1 page) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / raymond brogan / 26/06/2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2007 | Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |