Gartcosh
Glasgow
G69 8FG
Scotland
Director Name | Mr Kevin Anthony Shields |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 April 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southbridge Street Bathgate West Lothian EH48 1TR Scotland |
Director Name | Mr Stephen James Colville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 26 St. Mary's Place Bathgate EH48 1DP Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £77,166 |
Cash | £24,677 |
Current Liabilities | £221,210 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Notice of final meeting of creditors (2 pages) |
14 July 2015 | Registered office address changed from Unit 4 Turnbull Way Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from Unit 4 Turnbull Way Livingston EH54 8RB to 18 Bothwell Street Glasgow G2 6NU on 14 July 2015 (2 pages) |
25 April 2012 | Registered office address changed from C/O Accountants Plus 82 Unit 1 Upper Floor Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from C/O Accountants Plus 82 Unit 1 Upper Floor Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 25 April 2012 (2 pages) |
27 March 2012 | Court order notice of winding up (1 page) |
27 March 2012 | Court order notice of winding up (1 page) |
27 March 2012 | Notice of winding up order (1 page) |
27 March 2012 | Notice of winding up order (1 page) |
27 February 2012 | Registered office address changed from 33 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 33 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 27 February 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
4 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
4 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Secretary's details changed for Michelle Redmond on 18 December 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Michelle Redmond on 18 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Kevin Anthony Shields on 25 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Kevin Anthony Shields on 25 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Capitals not rolled up (2 pages) |
31 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / anthony shields / 26/09/2008 (1 page) |
31 October 2008 | Director's change of particulars / anthony shields / 26/09/2008 (1 page) |
31 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
24 June 2008 | Director appointed anthony shields (2 pages) |
24 June 2008 | Director appointed anthony shields (2 pages) |
10 June 2008 | Appointment terminated director stephen colville (1 page) |
10 June 2008 | Appointment terminated director stephen colville (1 page) |
17 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
17 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
26 September 2007 | Incorporation (10 pages) |
26 September 2007 | Incorporation (10 pages) |