11 Bothwell Street
Glasgow
G2 6LY
Scotland
Secretary Name | Ashley McFadyen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 July 2015) |
Role | Manager |
Correspondence Address | Central Chambers 2nd Floor, Suite 148 11 Bothwell Street Glasgow G2 6LY Scotland |
Secretary Name | Mary McFadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Abercrombie Crescent Bargeddie, Baillieston Glasgow G69 7SW Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Central Chambers 2nd Floor, Suite 148 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Charles Mcfadyen 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £16,700 |
Cash | £16,752 |
Current Liabilities | £10,917 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Notice of final meeting of creditors (3 pages) |
23 April 2015 | Notice of final meeting of creditors (3 pages) |
10 November 2014 | Registered office address changed from 93 Ratho Drive Cumbernauld Glasgow G68 0GA to Central Chambers 2Nd Floor, Suite 148 11 Bothwell Street Glasgow G2 6LY on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 93 Ratho Drive Cumbernauld Glasgow G68 0GA to Central Chambers 2Nd Floor, Suite 148 11 Bothwell Street Glasgow G2 6LY on 10 November 2014 (2 pages) |
20 October 2014 | Court order notice of winding up (1 page) |
20 October 2014 | Notice of winding up order (1 page) |
20 October 2014 | Court order notice of winding up (1 page) |
20 October 2014 | Notice of winding up order (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Charles Mcfadyen on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Ashley Mcfadyen on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Unit 133 98 Woodlands Road Glasgow G3 6UT on 14 January 2011 (1 page) |
14 January 2011 | Secretary's details changed for Ashley Mcfadyen on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for Charles Mcfadyen on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Unit 133 98 Woodlands Road Glasgow G3 6UT on 14 January 2011 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Charles Mcfadyen on 20 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Charles Mcfadyen on 20 November 2009 (2 pages) |
21 May 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
21 May 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 70 abercrombie crescent bargeddie, baillieston glasgow G69 7SW (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 70 abercrombie crescent bargeddie, baillieston glasgow G69 7SW (1 page) |
13 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Secretary resigned (1 page) |