Glasgow
Lanarkshire
G52 1EZ
Scotland
Secretary Name | Catherine Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2007(2 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 13 Highfield Court Kirkintilloch Glasgow Lanarkshire G66 2EH Scotland |
Director Name | Catherine Tanner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(7 years after company formation) |
Appointment Duration | 11 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £222,803 |
Cash | £40,021 |
Current Liabilities | £407,572 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Registered office address changed from Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 27 October 2015 (2 pages) |
---|---|
18 September 2015 | Court order notice of winding up (1 page) |
18 September 2015 | Notice of winding up order (1 page) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2015 (16 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Termination of appointment of Catherine Tanner as a director on 15 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Appointment of Catherine Tanner as a director on 16 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
1 February 2008 | New secretary appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Resolutions
|
18 May 2007 | Incorporation (17 pages) |