Glasgow
Strathclyde
G13 1RR
Scotland
Director Name | Mrs Lynne Deans |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 January 2015) |
Role | Company Secetary |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | William Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | 26 Windsor Cr Elderslie Johnstone Renfrewshire PA5 9QU Scotland |
Secretary Name | Robert Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Windsor Cresc Eldeslie Renfewshire PA5 9QU Scotland |
Director Name | Mrs Lynne Deans |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 15 Helensburgh Drive Glasgow Strathclyde G13 1RR Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,442 |
Net Worth | £48,155 |
Cash | £25,472 |
Current Liabilities | £22,317 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 April 2013 | Registered office address changed from 15 Helensburgh Drive Glasgow G13 1RR on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 15 Helensburgh Drive Glasgow G13 1RR on 15 April 2013 (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Annual return made up to 6 August 2012 no member list (3 pages) |
3 September 2012 | Annual return made up to 6 August 2012 no member list (3 pages) |
3 September 2012 | Annual return made up to 6 August 2012 no member list (3 pages) |
23 March 2012 | Annual return made up to 6 August 2011 no member list (3 pages) |
23 March 2012 | Annual return made up to 6 August 2011 no member list (3 pages) |
23 March 2012 | Annual return made up to 6 August 2011 no member list (3 pages) |
3 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Termination of appointment of Lynne Deans as a director (1 page) |
9 March 2011 | Termination of appointment of Lynne Deans as a director (1 page) |
9 March 2011 | Appointment of Mrs Lynne Deans as a director (2 pages) |
9 March 2011 | Appointment of Mrs Lynne Deans as a director (2 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Director's details changed for Mr Anthony Christiansen Deans on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 no member list (3 pages) |
19 August 2010 | Director's details changed for Mr Anthony Christiansen Deans on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Lynne Deans on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Lynne Deans on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 no member list (3 pages) |
19 August 2010 | Annual return made up to 6 August 2010 no member list (3 pages) |
19 August 2010 | Director's details changed for Mr Anthony Christiansen Deans on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Lynne Deans on 6 August 2010 (2 pages) |
8 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages) |
8 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 August 2009 | Annual return made up to 06/08/09 (2 pages) |
25 August 2009 | Annual return made up to 06/08/09 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 8 riverside business park moffat street glasgow strathclyde G5 0PD (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 8 riverside business park moffat street glasgow strathclyde G5 0PD (1 page) |
20 August 2008 | Annual return made up to 06/08/08 (2 pages) |
20 August 2008 | Annual return made up to 06/08/08 (2 pages) |
19 August 2008 | Appointment terminate, director william smith logged form (1 page) |
19 August 2008 | Director appointed mr anthony christiansen deans (1 page) |
19 August 2008 | Appointment terminate, director william smith logged form (1 page) |
19 August 2008 | Appointment terminated director william smith (1 page) |
19 August 2008 | Director appointed mr anthony christiansen deans (1 page) |
19 August 2008 | Appointment terminated secretary robert cherry (1 page) |
19 August 2008 | Director appointed mrs lynne deans (1 page) |
19 August 2008 | Appointment terminated director william smith (1 page) |
19 August 2008 | Director appointed mrs lynne deans (1 page) |
19 August 2008 | Appointment terminated secretary robert cherry (1 page) |
6 August 2007 | Incorporation (25 pages) |
6 August 2007 | Incorporation (25 pages) |