Hyndland
Glasgow
Lanarkshire
G12 9XW
Scotland
Secretary Name | Mr Graeme Elliott MacDiarmid |
---|---|
Status | Closed |
Appointed | 20 September 2014(7 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 31 July 2015) |
Role | Company Director |
Correspondence Address | 144 Whitestone Way Croydon Surrey CR0 4FG |
Secretary Name | Minnie Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Beard Crescent Gartcosh Glasgow Lanarkshire G69 8AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7h Hughenden Gardens Hyndland Glasgow G12 9XW Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Hillhead |
6 at £1 | Rhona Gilmour 60.00% Ordinary |
---|---|
4 at £1 | Graeme Elliott Macdiarmid 40.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Appointment of Mr Graeme Elliott Macdiarmid as a secretary on 20 September 2014 (2 pages) |
27 September 2014 | Termination of appointment of Minnie Coyle as a secretary on 20 September 2014 (1 page) |
20 August 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 September 2011 | Secretary's details changed for Minnie Coyle on 25 September 2011 (1 page) |
26 September 2011 | Director's details changed for Rhona Gilmour Bsc Msc Mr Pharms on 25 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2010 | Director's details changed for Rhona Gilmour Bsc Msc Mr Pharms on 20 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Return made up to 20/09/08; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
20 September 2007 | Incorporation (17 pages) |