Glasgow
G2 5UB
Scotland
Director Name | Mr David Walker Adams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | St David's George Street Bathgate West Lothian EH48 1PH Scotland |
Secretary Name | Vicky McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Park Grove Loan Edinburgh EH4 7QX Scotland |
Director Name | Mrs Vicky McGovern |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 October 2010(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St David's George Street Bathgate West Lothian EH48 1PH Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £0.3 | David Adams 66.00% Ordinary |
---|---|
1 at £0.3 | Kathleen Adams 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | -£2,047 |
Cash | £13,987 |
Current Liabilities | £116,003 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2017 | Notice of final meeting of creditors (6 pages) |
---|---|
25 April 2017 | Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 April 2017 (2 pages) |
19 April 2017 | Notice of winding up order (1 page) |
19 April 2017 | Court order notice of winding up (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Appointment of Mr David Walker Adams as a director on 6 January 2016 (2 pages) |
7 July 2016 | Termination of appointment of Vicky Mcgovern as a director on 6 January 2016 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Termination of appointment of Vicky Mcgovern as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of David Adams as a director (1 page) |
11 January 2011 | Appointment of Mrs Vicky Mcgovern as a director (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr David Adams on 19 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 12 October 2009 (1 page) |
6 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 February 2009 | Ad 20/10/07-19/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 October 2007 | Incorporation (17 pages) |