Netherlee
Glasgow
East Renfrewshire
G44 3RT
Scotland
Secretary Name | Mrs Marianne Kilpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Riverview Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Columba Halforty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,753 |
Cash | £49 |
Current Liabilities | £10,802 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
29 January 2013 | Registered office address changed from 40 St Enoch Square Glasgow Lanarkshire G1 4DH United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 40 St Enoch Square Glasgow Lanarkshire G1 4DH United Kingdom on 29 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Colum Gerard Halforty on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Mrs Marianne Kilpatrick on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Mrs Marianne Kilpatrick on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Colum Gerard Halforty on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mrs Marianne Kilpatrick on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Colum Gerard Halforty on 9 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Secretary's change of particulars / marianne kilpatrick / 16/04/2009 (2 pages) |
28 April 2009 | Secretary's change of particulars / marianne kilpatrick / 16/04/2009 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from flat 3/1 158 niddrie road glasgow lanarkshire G42 8QB united kingdom (1 page) |
27 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from flat 3/1 158 niddrie road glasgow lanarkshire G42 8QB united kingdom (1 page) |
27 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2008 | Incorporation (12 pages) |
12 March 2008 | Incorporation (12 pages) |