Burnside
Glasgow
G73 3QD
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.vintageguru.co.uk |
---|
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,120 |
Cash | £6,791 |
Current Liabilities | £42,168 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Application to strike the company off the register (4 pages) |
18 August 2017 | Application to strike the company off the register (4 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
21 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jennifer Hannah Cocozza on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jennifer Hannah Cocozza on 30 April 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 July 2009 | Ad 15/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
28 July 2009 | Ad 15/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 June 2008 | Director appointed jennifer hannah cocozza (2 pages) |
25 June 2008 | Director appointed jennifer hannah cocozza (2 pages) |
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 April 2008 | Incorporation (16 pages) |
30 April 2008 | Incorporation (16 pages) |