Bardowie Road
Glasgow
G62 6EY
Scotland
Secretary Name | Mrs Lorraine Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Glen Orchy Road Cleland Motherwell ML1 5SA Scotland |
Registered Address | Stance F6-F8 Fruit Market Blochairn Road Glasgow G21 2TZ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
1 at £1 | Alexander Fairfull 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
10 October 2014 | Accounts made up to 31 March 2014 (2 pages) |
10 October 2014 | Accounts made up to 31 March 2014 (2 pages) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 October 2013 | Accounts made up to 31 March 2013 (2 pages) |
9 October 2013 | Accounts made up to 31 March 2013 (2 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
13 December 2012 | Registered office address changed from Stance 8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Stance 8 Blochairn Fruit Market Glasgow G21 2DU on 13 December 2012 (1 page) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Director's details changed for Alexander Fairfull on 5 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Alexander Fairfull on 5 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Alexander Fairfull on 5 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
6 October 2008 | Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page) |
6 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
6 October 2008 | Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page) |
2 October 2008 | Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page) |
2 October 2008 | Secretary's change of particulars / lorraine collins / 28/08/2008 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |