Milngavie
Glasgow
G62 6NE
Scotland
Secretary Name | James Frame |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Drumlin Drive Milngavie Glasgow G62 6NG Scotland |
Telephone | 0141 9566633 |
---|---|
Telephone region | Glasgow |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Kenny Frame 75.00% Ordinary |
---|---|
1 at £1 | James Frame 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,834 |
Cash | £67,406 |
Current Liabilities | £100,632 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2017 | Notice of final meeting of creditors (2 pages) |
27 November 2017 | Notice of final meeting of creditors (2 pages) |
25 May 2016 | Court order notice of winding up (1 page) |
25 May 2016 | Notice of winding up order (1 page) |
25 May 2016 | Registered office address changed from 52 Main Street Milngavie Glasgow G62 6BZ to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 52 Main Street Milngavie Glasgow G62 6BZ to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 25 May 2016 (1 page) |
25 May 2016 | Court order notice of winding up (1 page) |
25 May 2016 | Notice of winding up order (1 page) |
28 April 2016 | Appointment of a provisional liquidator (1 page) |
28 April 2016 | Appointment of a provisional liquidator (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Kenny Frame on 25 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Kenny Frame on 25 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 September 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
3 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
3 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 April 2007 | Incorporation (11 pages) |
24 April 2007 | Incorporation (11 pages) |