Glasgow
G3 8HB
Scotland
Director Name | Robert Armstrong |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Alyson Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alyson Armstrong 50.00% Ordinary |
---|---|
50 at £1 | Robert Armstrong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,046 |
Cash | £145,325 |
Current Liabilities | £349,550 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Secretary's details changed for Alyson Armstrong on 22 January 2012 (1 page) |
31 January 2013 | Director's details changed for Robert Armstrong on 22 January 2012 (2 pages) |
31 January 2013 | Director's details changed for Robert Armstrong on 22 January 2012 (2 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Secretary's details changed for Alyson Armstrong on 22 January 2012 (1 page) |
31 January 2013 | Director's details changed for Alyson Armstrong on 22 January 2012 (2 pages) |
31 January 2013 | Director's details changed for Alyson Armstrong on 22 January 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Alyson Armstrong on 21 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Alyson Armstrong on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Armstrong on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Armstrong on 21 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 April 2008 | Director and secretary's change of particulars / alison armstrong / 21/01/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / alison armstrong / 21/01/2008 (1 page) |
10 March 2008 | Director and secretary appointed alison armstrong (2 pages) |
10 March 2008 | Director appointed robert armstrong (2 pages) |
10 March 2008 | Director appointed robert armstrong (2 pages) |
10 March 2008 | Director and secretary appointed alison armstrong (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Director resigned (1 page) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Incorporation (17 pages) |