Netherlee
Glasgow
G44 3XB
Scotland
Secretary Name | Lynsey Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Leebank Drive Netherlee Glasgow G44 3XB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 06 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 | 06 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Stret Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Graeme George Sawers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,316 |
Cash | £1,018 |
Current Liabilities | £7,432 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Graeme George Sawers on 3 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Graeme George Sawers on 3 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
22 July 2008 | Ad 06/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
9 April 2008 | Director appointed graeme sawers (2 pages) |
26 March 2008 | Secretary appointed lynsey flood (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Resolutions
|
9 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Incorporation (17 pages) |