Cambuslang
Glasgow
G72 8EB
Scotland
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bmcassidy.com |
---|
Registered Address | C/O: D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Brian Cassidy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,556 |
Cash | £5,414 |
Current Liabilities | £30,681 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
19 August 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Brian Cassidy on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Brian Cassidy on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
15 September 2009 | Accounting reference date extended from 31/03/2009 to 05/04/2009 (1 page) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Director appointed mr brian cassidy (1 page) |
4 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
28 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 March 2008 | Incorporation (9 pages) |