Tullibody
Clackmannanshire
FK10 2XA
Scotland
Director Name | Mrs Sharon Marie Downie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Insolvency Administrator |
Country of Residence | Scotland |
Correspondence Address | 5 Kilmardinny Crescent Glasgow East Dumbartonshire G61 3NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 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 | 02 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.debtadvicecentresscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9465303 |
Telephone region | Glasgow |
Registered Address | Suite 11b Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
1 at £1 | Anthony Walker 25.00% Ordinary |
---|---|
1 at £1 | Diane Walker 25.00% Ordinary |
1 at £1 | Michael Downie 25.00% Ordinary |
1 at £1 | Sharon Downie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,141 |
Cash | £1,955 |
Current Liabilities | £154,884 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 June 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
---|---|
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from Suite 9B Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Registered office address changed from Suite 10 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Suite 10 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Company name changed debt advice centre scotland LTD.\certificate issued on 09/06/10
|
4 June 2010 | Resolutions
|
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 September 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 May 2008 | Director appointed sharon downie (2 pages) |
12 May 2008 | Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2008 | Director appointed anthony walker (2 pages) |
9 May 2008 | Memorandum and Articles of Association (13 pages) |
7 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
2 May 2008 | Incorporation (18 pages) |