Cambuslang
Glasgow
G72 7HY
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2010) |
Correspondence Address | 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Registered Address | Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Turnover | £292,854 |
Net Worth | -£14,023 |
Current Liabilities | £78,079 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Notice of final meeting of creditors (3 pages) |
20 March 2012 | Court order notice of winding up (1 page) |
20 March 2012 | Notice of winding up order (1 page) |
20 March 2012 | Court order notice of winding up (1 page) |
20 March 2012 | Notice of winding up order (1 page) |
19 March 2012 | Registered office address changed from Unit 1 3-5 Mansion Street Cambuslang Glasgow G72 7JN on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Unit 1 3-5 Mansion Street Cambuslang Glasgow G72 7JN on 19 March 2012 (2 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | Termination of appointment of Narplan Accounting Services as a secretary (2 pages) |
30 November 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Termination of appointment of Narplan Accounting Services as a secretary (2 pages) |
30 November 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (15 pages) |
20 August 2010 | Registered office address changed from Narplan House, 63 Main Street Rutherglen Glasgow G73 2JH on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Narplan House, 63 Main Street Rutherglen Glasgow G73 2JH on 20 August 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Secretary appointed narplan accounting services (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Director appointed john donnelly (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Director appointed john donnelly (2 pages) |
9 April 2008 | Secretary appointed narplan accounting services (2 pages) |
8 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
8 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
8 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
8 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
8 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
8 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
29 March 2008 | Incorporation (15 pages) |
29 March 2008 | Incorporation (15 pages) |