Rutherglen
Glasgow
South Lanarkshire
G73 2HY
Scotland
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Albasas Business Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 5 Pendle Court Gartcosh Glasgow Lanarkshire G69 8EE Scotland |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | First Floor, Box 17 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at 1 | Graham Mcmillan 50.00% Ordinary |
---|---|
1 at 1 | Ms Avril Lawrie & Mcmillan Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116 |
Current Liabilities | £3,634 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 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) |
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
18 August 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Mr Graham Mcmillan on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Graham Mcmillan on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Uk on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Mr Graham Mcmillan on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Uk on 12 April 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 147 thomson street glasgow G31 1RW united kingdom (1 page) |
27 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 February 2009 | Appointment terminated secretary albasas business partners LTD (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Appointment terminated secretary albasas business partners LTD (1 page) |
27 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 147 thomson street glasgow G31 1RW united kingdom (1 page) |
25 November 2008 | Ad 07/01/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
25 November 2008 | Ad 07/01/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
21 August 2008 | Company name changed bunny ears LIMITED\certificate issued on 27/08/08 (2 pages) |
21 August 2008 | Company name changed bunny ears LIMITED\certificate issued on 27/08/08 (2 pages) |
1 July 2008 | Director appointed mr graham mcmillan (1 page) |
1 July 2008 | Director appointed mr graham mcmillan (1 page) |
1 July 2008 | Secretary appointed albasas business partners LTD (1 page) |
1 July 2008 | Secretary appointed albasas business partners LTD (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page) |
14 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 3 lorne avenue monifieth dundee DD5 4DW (1 page) |
14 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
17 March 2008 | Company name changed acess broker services LTD\certificate issued on 20/03/08 (2 pages) |
17 March 2008 | Company name changed acess broker services LTD\certificate issued on 20/03/08 (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: millcroft mill condorrat G67 4AF (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: millcroft mill condorrat G67 4AF (1 page) |
7 January 2008 | Incorporation (13 pages) |
7 January 2008 | Incorporation (13 pages) |