Glasgow
G2 2ND
Scotland
Secretary Name | Roma Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Inchconnachan Avenue Balloch G83 8JN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jacqueline Margaret Murray Marroni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,227 |
Cash | £70,099 |
Current Liabilities | £22,310 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 November 2019 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
21 November 2019 | Change of details for Jacqueline Margaret Murray Marroni as a person with significant control on 21 November 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
27 August 2018 | Director's details changed for Jacqueline Margaret Murray Marroni on 27 August 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 August 2014 | Director's details changed for Jacqueline Margaret Murray Marroni on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Jacqueline Margaret Murray Marroni on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Jacqueline Margaret Murray Marroni on 8 August 2014 (2 pages) |
16 May 2014 | Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN Scotland on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O the Kelvin Partnership Ltd. 505 Great Western Road Glasgow G12 8HN Scotland on 16 May 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Company name changed lomond I.T. (scotland) LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Company name changed lomond I.T. (scotland) LIMITED\certificate issued on 10/09/12
|
22 August 2012 | Director's details changed for Jacqueline Margaret Murray Marroni on 16 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Jacqueline Margaret Murray Marroni on 16 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from 9 Endrick Drive Balloch Alexandria Dunbartonshire G83 8HZ Scotland on 21 August 2012 (1 page) |
21 August 2012 | Director's details changed for Jacqueline Slater on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Jacqueline Slater on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from 9 Endrick Drive Balloch Alexandria Dunbartonshire G83 8HZ Scotland on 21 August 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Director's details changed for Jacqueline Slater on 20 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Jacqueline Slater on 20 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 October 2009 | Registered office address changed from Flat 2/1 5 Levenhowe Road Balloch Dunbartonshire G83 8LS on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Flat 2/1 5 Levenhowe Road Balloch Dunbartonshire G83 8LS on 15 October 2009 (1 page) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Ad 23/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 505 great western road glasgow G12 8HN (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 505 great western road glasgow G12 8HN (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Resolutions
|
23 August 2007 | Incorporation (17 pages) |
23 August 2007 | Incorporation (17 pages) |