Robroyston
Lanarkshire
G33 1RW
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.slopinggarden.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £541 |
Cash | £39 |
Current Liabilities | £6,953 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 October 2009 | Company name changed macdeck imports (uk) LTD.\certificate issued on 30/10/09
|
30 October 2009 | Company name changed macdeck imports (uk) LTD.\certificate issued on 30/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
1 October 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 October 2009 | Return made up to 07/05/09; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 63 carlton place glasgow G5 9TW (1 page) |
27 May 2008 | Director appointed anthony mccaffrey (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 63 carlton place glasgow G5 9TW (1 page) |
27 May 2008 | Director appointed anthony mccaffrey (2 pages) |
13 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
7 May 2008 | Incorporation (18 pages) |
7 May 2008 | Incorporation (18 pages) |