C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director Name | Robert Andrew Gullivar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
Secretary Name | Robert Andrew Gullivar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Biggar Road Clelland Lanarkshire ML1 5PL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£17,410 |
Cash | £433 |
Current Liabilities | £18,441 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 May 2020 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 29 May 2020 (1 page) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Robert Andrew Gullivar on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Linda Griffiths-Gullivar on 8 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Linda Griffiths-Gullivar on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Robert Andrew Gullivar on 8 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Robert Andrew Gullivar on 8 August 2012 (2 pages) |
14 August 2012 | Termination of appointment of Robert Gullivar as a secretary (1 page) |
14 August 2012 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP on 14 August 2012 (1 page) |
14 August 2012 | Director's details changed for Linda Griffiths-Gullivar on 8 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP on 14 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Robert Gullivar as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
5 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
22 August 2007 | Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2007 | Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
8 August 2007 | Incorporation (15 pages) |
8 August 2007 | Incorporation (15 pages) |