Glasgow
G13 1PU
Scotland
Director Name | Veronica McDonald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craigview Deshar Road Boat Of Garten Inverness-Shire PH24 3BN Scotland |
Secretary Name | Ian McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Southbrae Drive Glasgow G13 1PU Scotland |
Registered Address | 53 Southbrae Drive Glasgow G13 1PU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
50 at £1 | Ian McDonald 50.00% Ordinary |
---|---|
50 at £1 | Veronica McDonald 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Register inspection address has been changed from C/O Ian Mcdonald 2 Craigview Deshar Road Boat of Garten Inverness-Shire PH24 3BN Scotland to 53 Southbrae Drive Glasgow G13 1PU (1 page) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Register inspection address has been changed from C/O Ian Mcdonald 2 Craigview Deshar Road Boat of Garten Inverness-Shire PH24 3BN Scotland to 53 Southbrae Drive Glasgow G13 1PU (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 March 2014 | Secretary's details changed for Ian Mcdonald on 1 March 2014 (1 page) |
27 March 2014 | Director's details changed for Ian Mcdonald on 1 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Ian Mcdonald on 1 March 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 March 2014 | Secretary's details changed for Ian Mcdonald on 1 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Ian Mcdonald on 1 March 2014 (1 page) |
27 March 2014 | Director's details changed for Ian Mcdonald on 1 March 2014 (2 pages) |
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 February 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
5 February 2010 | Current accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
15 January 2010 | Director's details changed for Ian Mcdonald on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Veronica Mcdonald on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Ian Mcdonald on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Ian Mcdonald on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Veronica Mcdonald on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Ian Mcdonald on 15 January 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Return made up to 11/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 11/02/09; full list of members (5 pages) |
11 February 2008 | Incorporation (18 pages) |
11 February 2008 | Incorporation (18 pages) |