Bishopbriggs
Glasgow
G64 1JP
Scotland
Secretary Name | Burak Soyusinmez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillview Gardens Bishopbriggs Glasgow G64 1JP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 |
100 at £1 | Lisa Soyusinmez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174 |
Cash | £298 |
Current Liabilities | £472 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 16 April 2012 (1 page) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Lisa Marie Perrie on 31 August 2010 (2 pages) |
19 April 2011 | Director's details changed for Lisa Marie Perrie on 31 August 2010 (2 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Secretary's details changed for Burak Soyvsinmez on 31 August 2010 (1 page) |
19 April 2011 | Secretary's details changed for Burak Soyvsinmez on 31 August 2010 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 September 2009 | Return made up to 09/04/09; full list of members (3 pages) |
4 September 2009 | Return made up to 09/04/09; full list of members (3 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Secretary appointed burak soyusinmez (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 63 carlton place glasgow G5 9TW (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Director appointed lisa perrie (2 pages) |
17 April 2008 | Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Secretary appointed burak soyusinmez (2 pages) |
17 April 2008 | Director appointed lisa perrie (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 63 carlton place glasgow G5 9TW (1 page) |
14 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 April 2008 | Incorporation (18 pages) |
9 April 2008 | Incorporation (18 pages) |