Giffnock
Glasgow
G46 6SY
Scotland
Secretary Name | Irene Deighan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Whitecraigs Court Giffnock Glasgow G46 6SY Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | -£34,806 |
Cash | £3,526 |
Current Liabilities | £717,567 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Notice of final meeting of creditors (3 pages) |
9 November 2012 | Court order notice of winding up (1 page) |
9 November 2012 | Notice of winding up order (1 page) |
31 October 2012 | Registered office address changed from 22 Backbrae Street Kilsyth Lanarkshire G65 0NH on 31 October 2012 (2 pages) |
8 October 2012 | Appointment of a provisional liquidator (2 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
31 July 2012 | Alterations to floating charge 2 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 July 2012 | Alterations to floating charge 3 (5 pages) |
24 January 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
21 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
15 January 2010 | Capitals not rolled up (1 page) |
4 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
19 May 2009 | Memorandum and Articles of Association (6 pages) |
16 May 2009 | Company name changed d c l security consultants LIMITED\certificate issued on 19/05/09 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 December 2008 | Secretary's change of particulars / eileen deighan / 15/08/2007 (1 page) |
12 December 2008 | Secretary's change of particulars / eileen deighan / 09/12/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 168 bath street glasgow G2 4TP (1 page) |
20 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 31 donnini court ayr KA7 1JP (1 page) |
24 September 2007 | Partic of mort/charge * (3 pages) |
8 September 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Incorporation (17 pages) |