Glasgow
G2 2LJ
Scotland
Secretary Name | Miss Angela Pieraccini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Director Name | Daryl Neary |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Coats Drive Paisley Renfrewshire PA2 9PG Scotland |
Director Name | Ruth Hannah |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ Scotland |
Director Name | Daryl Patrick Neary |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,792 |
Cash | £10,013 |
Current Liabilities | £81,790 |
Latest Accounts | 31 May 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Order of court for early dissolution (2 pages) |
18 April 2016 | Order of court for early dissolution (2 pages) |
27 October 2014 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 27 October 2014 (2 pages) |
27 October 2014 | Court order notice of winding up (1 page) |
27 October 2014 | Notice of winding up order (1 page) |
27 October 2014 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 27 October 2014 (2 pages) |
27 October 2014 | Court order notice of winding up (1 page) |
27 October 2014 | Notice of winding up order (1 page) |
12 August 2014 | Termination of appointment of Daryl Patrick Neary as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Daryl Patrick Neary as a director on 11 August 2014 (1 page) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Miss Angela Pieraccini on 16 May 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Angela Pieraccini on 16 May 2012 (1 page) |
6 September 2012 | Registered office address changed from 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Miss Angela Pieraccini on 16 May 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Angela Pieraccini on 16 May 2012 (1 page) |
6 September 2012 | Registered office address changed from 0/2 41 Cochran Street Paisley Renfrewshire PA1 1JZ on 6 September 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Appointment of Daryl Neary as a director (2 pages) |
31 January 2011 | Termination of appointment of Ruth Hannah as a director (1 page) |
31 January 2011 | Appointment of Daryl Neary as a director (2 pages) |
31 January 2011 | Termination of appointment of Ruth Hannah as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 September 2010 | Appointment of Ruth Hannah as a director (2 pages) |
7 September 2010 | Termination of appointment of Daryl Neary as a director (1 page) |
7 September 2010 | Appointment of Ruth Hannah as a director (2 pages) |
7 September 2010 | Termination of appointment of Daryl Neary as a director (1 page) |
29 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Angela Pieraccini on 16 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Daryl Neary on 16 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Daryl Neary on 16 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Angela Pieraccini on 16 May 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / angela pieraccini / 15/05/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / angela pieraccini / 15/05/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page) |
31 March 2009 | Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page) |
31 March 2009 | Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / daryl neary / 30/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / angela pieraccini / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / daryl neary / 30/03/2009 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2007 | Incorporation (11 pages) |
16 May 2007 | Incorporation (11 pages) |