Glasgow
G2 5UB
Scotland
Director Name | Paul Curran |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Monks Road Falkirk Stirlingshire FK1 1SG Scotland |
Director Name | Mr Joseph Sweeney |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bowmore Crescent Thorntonhall G74 5DD Scotland |
Secretary Name | Paul Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Monks Road Falkirk Stirlingshire FK1 1SG Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Thomas Mckenna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,964 |
Cash | £3,378 |
Current Liabilities | £95,970 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Notice of final meeting of creditors (6 pages) |
16 September 2015 | Notice of final meeting of creditors (6 pages) |
27 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 27 May 2014 (2 pages) |
15 February 2013 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 15 February 2013 (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
10 December 2012 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 10 December 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
9 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
15 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 November 2010 | Company name changed s & d contracts (southern) LIMITED\certificate issued on 03/11/10
|
3 November 2010 | Company name changed s & d contracts (southern) LIMITED\certificate issued on 03/11/10
|
8 July 2010 | Termination of appointment of Joseph Sweeney as a director (1 page) |
8 July 2010 | Appointment of Mr Thomas James Mckenna as a director (2 pages) |
8 July 2010 | Termination of appointment of Paul Curran as a secretary (1 page) |
8 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Paul Curran as a director (1 page) |
8 July 2010 | Termination of appointment of Paul Curran as a secretary (1 page) |
8 July 2010 | Appointment of Mr Thomas James Mckenna as a director (2 pages) |
8 July 2010 | Termination of appointment of Paul Curran as a director (1 page) |
8 July 2010 | Termination of appointment of Joseph Sweeney as a director (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 September 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 September 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 July 2008 | Capitals not rolled up (2 pages) |
3 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 July 2008 | Capitals not rolled up (2 pages) |
17 May 2007 | Incorporation (19 pages) |
17 May 2007 | Incorporation (19 pages) |