Hyndland
Glasgow
G12 9XP
Scotland
Secretary Name | Mrs Philomena Maria McGarvey |
---|---|
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15c Hughenden Road Hyndland Glasgow G12 9XP Scotland |
Registered Address | 15c Hughenden Road Hyndland Glasgow G12 9XP Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Hillhead |
Year | 2013 |
---|---|
Turnover | £35,584 |
Net Worth | £1 |
Cash | £2,721 |
Current Liabilities | £5,015 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
2 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 December 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
23 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption full accounts made up to 30 May 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 30 May 2011 (7 pages) |
3 June 2011 | Secretary's details changed for Mrs Philomena Maria Mcgarvey on 14 January 2011 (1 page) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Patrick Joseph Mcgarvey on 14 January 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mrs Philomena Maria Mcgarvey on 14 January 2011 (1 page) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Director's details changed for Mr Patrick Joseph Mcgarvey on 14 January 2011 (2 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 15 February 2011 (1 page) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Patrick Joseph Mcgarvey on 15 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Patrick Joseph Mcgarvey on 15 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Philomena Maria Mcgarvey on 15 May 2010 (1 page) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mrs Philomena Maria Mcgarvey on 15 May 2010 (1 page) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
3 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
27 May 2008 | Incorporation (18 pages) |
27 May 2008 | Incorporation (18 pages) |