Glasgow
G2 1DG
Scotland
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 123 St Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 3rd Floor 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mrs Margaret Mcgarry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,428 |
Cash | £189 |
Current Liabilities | £2,127 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mrs Margaret Mcgarry on 22 May 2012 (2 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Margaret Mcgarry on 22 May 2012 (2 pages) |
13 June 2013 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 13 June 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Mcgarry on 21 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mrs Margaret Mcgarry on 21 May 2010 (2 pages) |
3 March 2010 | Registered office address changed from Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
3 March 2010 | Registered office address changed from Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 June 2009 | Secretary's change of particulars / sf secretaries LIMITED / 03/06/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / sf secretaries LIMITED / 03/06/2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from semple fraser LLP 130 st vincent street glasgow G2 5HF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from semple fraser LLP 130 st vincent street glasgow G2 5HF (1 page) |
21 May 2008 | Incorporation (17 pages) |
21 May 2008 | Incorporation (17 pages) |