Glasgow
G13 1UB
Scotland
Secretary Name | Mr Raymond Charles Machugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 31 July 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redlands Road Glasgow G12 0SJ Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 171 Queen Victoria Drive Scotstonhill Glasgow G14 9BP Scotland |
Director Name | Mr Raymond Charles Machugh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redlands Road Glasgow G12 0SJ Scotland |
Secretary Name | MacDonalds Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 68a East Kilbride Road Busby Glasgow G76 8HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | Anthony Mchugh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Anthony Machugh on 6 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Macdonalds Solicitors as a secretary (1 page) |
17 June 2010 | Director's details changed for Anthony Machugh on 6 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 April 2010 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 29 April 2010 (2 pages) |
29 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
15 April 2010 | Termination of appointment of Raymond Machugh as a director (2 pages) |
14 April 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
6 August 2008 | Director appointed anthony machugh (2 pages) |
6 August 2008 | Director and secretary appointed raymond machugh (2 pages) |
6 August 2008 | Appointment terminated director joyce white (1 page) |
29 July 2008 | Company name changed macnewco two hundred and fifty LIMITED\certificate issued on 01/08/08 (3 pages) |
6 June 2008 | Incorporation (21 pages) |