Eastwoodmains Road, Giffnock
Glasgow
East Renfrewshire
G46 6QF
Scotland
Secretary Name | Mrs Fiona Karin Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Eastwoodmains Road, Giffnock Glasgow East Renfrewshire G46 6QF Scotland |
Director Name | Mr Arthur Vaughan Hamilton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | Scotland |
Correspondence Address | 36 Eastwoodmains Road Giffnock Glasgow Lanarkshire G46 6QF Scotland |
Website | all-the-rage.net |
---|---|
Email address | [email protected] |
Telephone | 01698 854304 |
Telephone region | Motherwell |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
50 at £1 | Arthur Vaughan Hamilton 50.00% Ordinary |
---|---|
50 at £1 | Fiona Karin Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,216 |
Cash | £2,345 |
Current Liabilities | £74,113 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 June 2017 | Resolutions
|
---|---|
15 June 2017 | Registered office address changed from C/O All the Rage 47 Main Street Bothwell Glasgow G71 8ER to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 15 June 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 October 2016 | Termination of appointment of Arthur Vaughan Hamilton as a director on 18 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from Fifi Fashion Ltd 36 Eastwoodmains Road Giffnock Glasgow G46 6QF on 19 March 2012 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Fiona Karin Hamilton on 11 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 April 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: fifi fashion LTD, 36 eastwoodmains road glasgow east renfrewshire G46 6QF (1 page) |
11 February 2008 | Incorporation (15 pages) |