Glasgow
G53 7SX
Scotland
Secretary Name | Mrs Julie Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2007(2 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 July 2018) |
Role | Secretary |
Correspondence Address | 17 Blacksey Burn Drive Glasgow G53 7SX Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 17 Blacksey Burn Drive Glasgow G53 7SX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Year | 2013 |
---|---|
Net Worth | £128,674 |
Cash | £145,963 |
Current Liabilities | £22,542 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (1 page) |
2 March 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 December 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
4 December 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 February 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
29 February 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 June 2013 | Director's details changed for David James Scott on 3 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Director's details changed for David James Scott on 3 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Register inspection address has been changed from C/O David Scott 34 Cruachan Way Barrhead Glasgow G78 2LG G78 2LG Scotland (1 page) |
24 June 2013 | Register inspection address has been changed from C/O David Scott 34 Cruachan Way Barrhead Glasgow G78 2LG G78 2LG Scotland (1 page) |
24 June 2013 | Director's details changed for David James Scott on 3 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 34 Cruachan Way Barrhead G78 2LG on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 34 Cruachan Way Barrhead G78 2LG on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 34 Cruachan Way Barrhead G78 2LG on 9 April 2013 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 June 2012 | Register(s) moved to registered office address (1 page) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Register(s) moved to registered office address (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 June 2011 | Secretary's details changed for Julie Horne on 6 August 2010 (1 page) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Secretary's details changed for Julie Horne on 6 August 2010 (1 page) |
23 June 2011 | Secretary's details changed for Julie Horne on 6 August 2010 (1 page) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
3 July 2010 | Director's details changed for David James Scott on 15 June 2010 (2 pages) |
3 July 2010 | Director's details changed for David James Scott on 15 June 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
17 February 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Ad 17/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Ad 17/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Incorporation (13 pages) |
15 June 2007 | Incorporation (13 pages) |