Sanquhar
Dumfriesshire
DG4 6EY
Scotland
Director Name | Miss Siobhan Kim Sweeney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Physchologist |
Country of Residence | Scotland |
Correspondence Address | Spoth Spoth Sanquhar Dumfriesshire DG4 6EY Scotland |
Secretary Name | Mr Iain Charles Manuell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spoth Spoth Sanquhar Dumfriesshire DG4 6EY Scotland |
Registered Address | 729 Pollokshaws Road Glasgow G41 2AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1000 at £1 | Iain Charles Manuell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,390 |
Cash | £7,765 |
Current Liabilities | £56,412 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Director's details changed for Miss Siobhan Kim Sweeney on 10 March 2013 (2 pages) |
5 October 2013 | Secretary's details changed for Mr Iain Charles Manuell on 10 March 2013 (2 pages) |
5 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Director's details changed for Mr Iain Charles Manuell on 10 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Miss Siobhan Kim Sweeney on 10 March 2013 (2 pages) |
5 October 2013 | Secretary's details changed for Mr Iain Charles Manuell on 10 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Iain Charles Manuell on 10 March 2013 (2 pages) |
5 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Registered office address changed from 2/2 15 Clincart Road Glasgow G42 9DZ on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 2/2 15 Clincart Road Glasgow G42 9DZ on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | Director's details changed for Miss Siobhan Kim Sweeney on 24 July 2010 (2 pages) |
3 December 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Secretary's details changed for Iain Charles Manuell on 24 July 2010 (1 page) |
3 December 2010 | Director's details changed for Mr Iain Charles Manuell on 24 July 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Iain Charles Manuell on 24 July 2010 (1 page) |
3 December 2010 | Director's details changed for Mr Iain Charles Manuell on 24 July 2010 (2 pages) |
3 December 2010 | Director's details changed for Miss Siobhan Kim Sweeney on 24 July 2010 (2 pages) |
3 December 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2008 | Director's change of particulars / siobhan manuell / 25/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / siobhan manuell / 25/07/2008 (1 page) |
24 July 2008 | Incorporation (18 pages) |
24 July 2008 | Incorporation (18 pages) |