Clydebank
Strathclyde
G81 5BQ
Scotland
Secretary Name | Marie Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 209 Faifley Road Clydebank Strathclyde G81 5BQ Scotland |
Director Name | Mr Stuart Busby |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 |
1 at £1 | Christopher Thayne 50.00% Ordinary |
---|---|
1 at £1 | Stuart Busby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,234 |
Cash | £12,044 |
Current Liabilities | £82,299 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Order of court for early dissolution (1 page) |
12 February 2015 | Order of court for early dissolution (1 page) |
24 July 2014 | Registered office address changed from Unit 36 Sylvania Way South Clydebank Dunbartonshire G81 1EA Scotland on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from Unit 36 Sylvania Way South Clydebank Dunbartonshire G81 1EA Scotland on 24 July 2014 (2 pages) |
16 June 2014 | Notice of winding up order (1 page) |
16 June 2014 | Court order notice of winding up (1 page) |
16 June 2014 | Notice of winding up order (1 page) |
16 June 2014 | Court order notice of winding up (1 page) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mr Stuart Busby as a director on 1 November 2011 (2 pages) |
24 October 2012 | Appointment of Mr Stuart Busby as a director on 1 November 2011 (2 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mr Stuart Busby as a director on 1 November 2011 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
26 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
1 December 2010 | Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU on 1 December 2010 (1 page) |
17 November 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
17 November 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
5 August 2010 | Director's details changed for Christopher Thayne on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Christopher Thayne on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Christopher Thayne on 2 August 2010 (2 pages) |
29 April 2010 | Accounts made up to 31 August 2009 (2 pages) |
29 April 2010 | Accounts made up to 31 August 2009 (2 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 May 2009 | Accounts made up to 31 August 2008 (1 page) |
26 May 2009 | Accounts made up to 31 August 2008 (1 page) |
20 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 1ST floor 93 hope street glasgow G2 6LD (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 1ST floor 93 hope street glasgow G2 6LD (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Resolutions
|
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |