Cardross Road
Cardross
Argyll
G82 5EW
Scotland
Director Name | Mr Ian Blair Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Upholsterer |
Country of Residence | Scotland |
Correspondence Address | 47 Ardlvi Loch Lomond Argyll G83 7EB Scotland |
Secretary Name | David Andrew Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Upholsterer |
Country of Residence | Scotland |
Correspondence Address | Leabank Cardross Road Cardross Argyll G82 5EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ian Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £2,701 |
Current Liabilities | £5,598 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Notice of final meeting of creditors (3 pages) |
5 November 2013 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 5 November 2013 (2 pages) |
2 October 2013 | Court order notice of winding up (1 page) |
2 October 2013 | Notice of winding up order (1 page) |
7 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ian Graham on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Graham on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Graham on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Ian Graham on 2 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 September 2009 | Return made up to 11/01/09; full list of members (3 pages) |
28 February 2008 | Director and secretary appointed david andrew graham (2 pages) |
28 February 2008 | Director appointed ian graham (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Incorporation (17 pages) |