Glasgow
G41 2RT
Scotland
Director Name | Mr Adriano Vincenzo Schenini |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunbeath Avenue Newton Mearns Glasgow East Renfrewshire G77 5NS Scotland |
Secretary Name | Mr William Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tukalo Court Strathaven Lanarkshire ML10 6UU Scotland |
Telephone | 01355 581970 |
---|---|
Telephone region | East Kilbride |
Registered Address | 1 Law Place East Kilbride Glasgow G74 4QQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
2.5k at £0.2 | Gavin Mcmurray 9.85% Ordinary |
---|---|
2.5k at £0.2 | Martin Segrue 9.85% Ordinary |
2.5k at £0.2 | Mr William Taggart 9.85% Ordinary |
1.3k at £0.2 | James Houston 4.92% Ordinary |
1.3k at £0.2 | Suzanne Collins 4.92% Ordinary |
7.5k at £0.2 | Mr Adriano Vincenzo Schenini 29.55% Ordinary |
625 at £0.2 | Alison Rae Frood 2.46% Ordinary |
5k at £0.2 | Mr Roderick Ian Arthur Angus 19.70% Ordinary |
312 at £0.2 | Andrew Henderson 1.23% Ordinary |
312 at £0.2 | Christopher Roberts 1.23% Ordinary |
313 at £0.2 | Roderick Strang 1.23% Ordinary |
313 at £0.2 | Stuart Dodds 1.23% Ordinary |
250 at £0.2 | Lester Chin Cheong 0.98% Ordinary |
250 at £0.2 | Robert Murray 0.98% Ordinary |
250 at £0.2 | Robins Paul 0.98% Ordinary |
250 at £0.2 | Ryan Prentice 0.98% Ordinary |
10 at £0.2 | Dio LTD 0.04% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Termination of appointment of William Taggart as a secretary (1 page) |
20 January 2014 | Termination of appointment of William Taggart as a secretary (1 page) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
9 May 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Director's details changed for Mr Adriano Vincenzo Schenini on 13 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Adriano Vincenzo Schenini on 13 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 August 2009 | Return made up to 13/05/09; full list of members (8 pages) |
6 August 2009 | Return made up to 13/05/09; full list of members (8 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 1 law place nerston mains east kilbride G74 4QQ (1 page) |
8 July 2009 | Director's change of particulars / roderick angus / 08/07/2009 (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 1 law place nerston mains east kilbride G74 4QQ (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Director's change of particulars / roderick angus / 08/07/2009 (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Secretary's change of particulars / william taggart / 08/07/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / william taggart / 08/07/2009 (1 page) |
30 January 2009 | Ad 06/01/09\gbp si [email protected]=5063\gbp ic 14/5077\ (3 pages) |
30 January 2009 | Ad 06/01/09\gbp si [email protected]=5063\gbp ic 14/5077\ (3 pages) |
23 May 2008 | Memorandum and Articles of Association (21 pages) |
23 May 2008 | Memorandum and Articles of Association (21 pages) |
17 May 2008 | Company name changed shortshift LIMITED\certificate issued on 21/05/08 (2 pages) |
17 May 2008 | Company name changed shortshift LIMITED\certificate issued on 21/05/08 (2 pages) |
13 May 2008 | Incorporation (20 pages) |
13 May 2008 | Incorporation (20 pages) |