Glasgow
G1 4PA
Scotland
Director Name | Mrs Wendy Nisbet Hume Raeside |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidenhill Farm, 351 Ayr Road Newton Mearns Glasgow G77 6RT Scotland |
Director Name | Miss Sharon Margaret Taylor Munro |
---|---|
Date of Birth | September 1973 (Born 50 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 | 85 Oswald Street Glasgow G1 4PA Scotland |
Secretary Name | Mr Stuart Munro Gibson Taylor |
---|---|
Status | Closed |
Appointed | 30 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 190 -194 Main Street Barrhead Glasgow G78 1SL Scotland |
Secretary Name | Gordon Frederick Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Charles Street Largs Ayrshire KA30 8HJ Scotland |
Secretary Name | David Palmer Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2013) |
Role | Accountant |
Correspondence Address | 7 Lochside Court Dundonald Ayrshire KA2 9JR Scotland |
Secretary Name | Mr Douglas Walker |
---|---|
Status | Resigned |
Appointed | 03 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 85 Oswald Street Glasgow G1 4PA Scotland |
Secretary Name | Mr Graham James Robert Mair |
---|---|
Status | Resigned |
Appointed | 13 May 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 85 Oswald Street Glasgow G1 4PA Scotland |
Registered Address | 85 Oswald Street Glasgow G1 4PA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Sharon Margaret Taylor Munro 33.33% Ordinary |
---|---|
1 at £1 | Wendy Raeside 33.33% Ordinary |
1 at £1 | William Alexander Hume Munro 33.33% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Director's details changed for Miss Sharon Margaret Taylor Munro on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr William Alexander Hume Munro on 1 January 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 December 2017 | Previous accounting period shortened from 31 August 2018 to 30 November 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 31 August 2018 to 30 November 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
2 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
11 October 2017 | Memorandum and Articles of Association (12 pages) |
11 October 2017 | Cessation of Wendy Nisbet Hume Raeside as a person with significant control on 28 September 2017 (2 pages) |
11 October 2017 | Cessation of William Alexander Hume Munro as a person with significant control on 28 September 2017 (2 pages) |
11 October 2017 | Cessation of Wendy Nisbet Hume Raeside as a person with significant control on 28 September 2017 (2 pages) |
11 October 2017 | Cessation of William Alexander Hume Munro as a person with significant control on 28 September 2017 (2 pages) |
11 October 2017 | Memorandum and Articles of Association (12 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
11 October 2017 | Change of details for Miss Sharon Margaret Taylor Munro as a person with significant control on 28 September 2017 (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Change of details for Miss Sharon Margaret Taylor Munro as a person with significant control on 28 September 2017 (5 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) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
9 February 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
9 February 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
26 January 2016 | Amended accounts for a dormant company made up to 31 August 2013 (7 pages) |
26 January 2016 | Amended accounts for a dormant company made up to 31 August 2014 (7 pages) |
26 January 2016 | Amended accounts for a dormant company made up to 31 August 2014 (7 pages) |
26 January 2016 | Amended accounts for a dormant company made up to 31 August 2013 (7 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 July 2015 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Munro Gibson Taylor as a secretary on 30 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Graham James Robert Mair as a secretary on 30 June 2015 (1 page) |
13 May 2015 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Douglas Walker as a secretary on 13 May 2015 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Appointment of Mr Graham James Robert Mair as a secretary on 13 May 2015 (2 pages) |
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
3 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Termination of appointment of David Davis as a secretary (1 page) |
3 October 2013 | Appointment of Mr Douglas Walker as a secretary (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
27 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
27 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Wendy Raeside on 8 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Wendy Raeside on 8 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Wendy Raeside on 8 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
29 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 May 2009 | Appointment terminated secretary gordon pattison (1 page) |
21 May 2009 | Secretary appointed david palmer davis (2 pages) |
21 May 2009 | Secretary appointed david palmer davis (2 pages) |
21 May 2009 | Appointment terminated secretary gordon pattison (1 page) |
26 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 85 oswald street glasgow G1 4PA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 85 oswald street glasgow G1 4PA (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 190/194 main street barrhead renfrewshire G78 1SL (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 190/194 main street barrhead renfrewshire G78 1SL (1 page) |
8 August 2007 | Incorporation (16 pages) |
8 August 2007 | Incorporation (16 pages) |