Glasgow
G2 2QZ
Scotland
Secretary Name | James Parker Savery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mintopiaonline.com |
---|
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Darren Lawrence Savery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,327 |
Cash | £5,426 |
Current Liabilities | £2,446 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
26 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
17 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Secretary's details changed for James Parker Savery on 31 January 2013 (1 page) |
8 March 2013 | Director's details changed for Darren Lawrence Savery on 31 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Director's details changed for Darren Lawrence Savery on 31 October 2012 (2 pages) |
14 May 2012 | Registered office address changed from C/O Graham Cantley 5 Oswald Street Glasgow Lanarkshire G1 4QR Scotland on 14 May 2012 (1 page) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 August 2010 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 12 August 2010 (1 page) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Darren Lawrence Savery on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Darren Lawrence Savery on 1 February 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Incorporation (17 pages) |