Glasgow
Strathclyde
G14 9EB
Scotland
Secretary Name | Mr Mark Christopher Lappin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 April 2017) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 55 Verona Avenue Glasgow Strathclyde G14 9EB Scotland |
Secretary Name | John Charles Lappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hillhouse Road Troon Ayrshire KA10 6SY Scotland |
Director Name | Margaret Josephine Thomson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2008) |
Role | Publican |
Correspondence Address | Flat 6/5 301 Glasgow Harbour Terrace Glasgow Strathclyde G11 6BP Scotland |
Telephone | 0141 5481330 |
---|---|
Telephone region | Glasgow |
Registered Address | 203 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £127,286 |
Cash | £128,038 |
Current Liabilities | £96,095 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 October 2007 | Delivered on: 25 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 August 2016 | Registered office address changed from 60 Trongate Glasgow G1 5EP to 203 Bath Street Glasgow G2 4HZ on 19 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 August 2016 | Registered office address changed from 60 Trongate Glasgow G1 5EP to 203 Bath Street Glasgow G2 4HZ on 19 August 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
30 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX United Kingdom on 5 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue Glasgow G15 8TE on 2 August 2010 (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 September 2008 | Appointment terminated director margaret thomson (1 page) |
11 September 2008 | Appointment terminated director margaret thomson (1 page) |
5 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Incorporation (12 pages) |
11 July 2007 | Incorporation (12 pages) |