Port Dundas
Glasgow
G4 9TB
Scotland
Secretary Name | Rosemary Alison Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Spiers Warf Port Dundas Glasgow G4 9TB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Spiers Warf Port Dundas Glasgow G4 9TB Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
1 at £1 | Little & Rutherford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 October 2010 | Director's details changed for Neil Morham Rutherford on 25 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Rosemary Alison Rutherford on 25 July 2010 (1 page) |
13 October 2010 | Secretary's details changed for Rosemary Alison Rutherford on 25 July 2010 (1 page) |
13 October 2010 | Director's details changed for Neil Morham Rutherford on 25 July 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
9 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Incorporation (17 pages) |
25 July 2007 | Incorporation (17 pages) |