Glasgow
G41 5AW
Scotland
Director Name | Mr Dylan Thomas Short |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3/2 303 Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Secretary Name | Mr Dylan Thomas Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3/2 303 Glasgow Harbour Terraces Glasgow G11 6BQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Dylan Short 50.00% Ordinary |
---|---|
1 at £1 | Marie Flynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,337 |
Current Liabilities | £82,337 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Notice of final meeting of creditors (3 pages) |
14 December 2017 | Notice of final meeting of creditors (3 pages) |
19 July 2017 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 19 July 2017 (2 pages) |
14 June 2017 | Notice of winding up order (1 page) |
14 June 2017 | Notice of winding up order (1 page) |
14 June 2017 | Court order notice of winding up (1 page) |
14 June 2017 | Court order notice of winding up (1 page) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-12-16
|
16 December 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-12-16
|
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 September 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page) |
12 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 June 2008 | Director appointed alexander short (2 pages) |
11 June 2008 | Director appointed alexander short (2 pages) |
11 June 2008 | Director and secretary appointed dylan short (2 pages) |
11 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Director and secretary appointed dylan short (2 pages) |
7 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 May 2008 | Resolutions
|
1 May 2008 | Incorporation (18 pages) |
1 May 2008 | Incorporation (18 pages) |