Clarkston
Glasgow
G76 7BT
Scotland
Director Name | Mr Patrick Michael Byrne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Campsie View Cambuslang Glasgow Lanarkshire G72 8XH Scotland |
Director Name | Mrs Roma Byrne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Campsie View Cambuslang Glasgow G72 8XH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 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 | 30 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Year | 2013 |
---|---|
Net Worth | £2,031 |
Cash | £7,302 |
Current Liabilities | £9,869 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (2 pages) |
23 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
2 February 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
19 July 2011 | Termination of appointment of Patrick Byrne as a director (2 pages) |
19 July 2011 | Termination of appointment of Patrick Byrne as a director (2 pages) |
19 July 2011 | Termination of appointment of Roma Byrne as a director (2 pages) |
19 July 2011 | Termination of appointment of Roma Byrne as a director (2 pages) |
27 June 2011 | Appointment of Ms Jacqueline Hilley as a director (3 pages) |
27 June 2011 | Appointment of Ms Jacqueline Hilley as a director (3 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (16 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (16 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
3 December 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 30 January 2009 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 30 January 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from , 51 Campsie View, Cambuslang, Glasgow, G72 8XH on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from , 51 Campsie View, Cambuslang, Glasgow, G72 8XH on 24 February 2010 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 April 2009 | Director appointed patrick byrne (2 pages) |
22 April 2009 | Director appointed roma byrne (2 pages) |
22 April 2009 | Director appointed roma byrne (2 pages) |
22 April 2009 | Ad 30/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2009 | Director appointed patrick byrne (2 pages) |
22 April 2009 | Ad 30/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 4 eaglesham road, clarkston, glasgow, G76 7BT (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 4 eaglesham road, clarkston, glasgow, G76 7BT (1 page) |
30 January 2008 | Incorporation (17 pages) |
30 January 2008 | Incorporation (17 pages) |