Glasgow
G3 6JA
Scotland
Secretary Name | Mr John Campbell Anderson Barr |
---|---|
Status | Closed |
Appointed | 26 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | St. Georges Studios 93-97 St. Georges Road Glasgow G3 6JA Scotland |
Secretary Name | Mr David Leslie McNeight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brow Top Lees Lane Wilmslow Cheshire SK9 2LR |
Registered Address | St. Georges Studios 93-97 St. Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | John Campbell Anderson Barr 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Appointment of Mr John Campbell Anderson Barr as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of David Leslie Mcneight as a secretary on 26 June 2017 (1 page) |
23 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 June 2013 | Registered office address changed from St George's Studio 93-97 St Georges Road Edinburgh G3 6JA Scotland on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for John Campbell Anderson Barr on 5 May 2013 (2 pages) |
5 June 2013 | Registered office address changed from St George's Studio 93-97 St Georges Road Edinburgh G3 6JA Scotland on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for John Campbell Anderson Barr on 5 May 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 May 2011 | Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Campbell Anderson Barr on 10 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 May 2007 | Incorporation (11 pages) |