Glasgow
G41 3DP
Scotland
Secretary Name | Lorna Jane Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Mansionhouse Gardens Langside Glasgow G41 3DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Graeme John Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,190 |
Cash | £6,396 |
Current Liabilities | £4,551 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Registered office address changed from C/O Richard G. Beattie & Co., 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from C/O Richard G. Beattie & Co., 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Director's details changed for Graeme John Conway on 2 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Graeme John Conway on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Graeme John Conway on 2 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
28 April 2008 | Director appointed graeme john conway (2 pages) |
28 April 2008 | Director appointed graeme john conway (2 pages) |
21 April 2008 | Secretary appointed lorna jane conway (2 pages) |
21 April 2008 | Secretary appointed lorna jane conway (2 pages) |
1 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 March 2008 | Incorporation (17 pages) |
25 March 2008 | Incorporation (17 pages) |