Glasgow
G3 8LZ
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 12 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 | 12 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Mochan Smith & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 2015) |
Correspondence Address | 400 Great Western Road Glasgow G4 9HZ Scotland |
Registered Address | 1007 Argyle Street Glasgow G3 8LZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Patricia Ann Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,916 |
Cash | £2,543 |
Current Liabilities | £26,668 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (2 pages) |
2 November 2016 | Application to strike the company off the register (2 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 1007 Argyle Street Glasgow G3 8LZ on 31 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 1007 Argyle Street Glasgow G3 8LZ on 31 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Mochan Smith & Co as a secretary on 17 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Mochan Smith & Co as a secretary on 17 June 2015 (1 page) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 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) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Mochan Smith & Co on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Patricia Ann Mcdermott on 12 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mochan Smith & Co on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Patricia Ann Mcdermott on 12 April 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 May 2008 | Director appointed patricia ann mcdermott (2 pages) |
9 May 2008 | Ad 31/03/08-31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 May 2008 | Ad 31/03/08-31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 May 2008 | Director appointed patricia ann mcdermott (2 pages) |
9 May 2008 | Secretary appointed mochan smith & co (2 pages) |
9 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
9 May 2008 | Secretary appointed mochan smith & co (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
17 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (17 pages) |
12 April 2007 | Incorporation (17 pages) |