Bishopton
PA7 5QR
Scotland
Secretary Name | Mrs Rebecca Welsh |
---|---|
Status | Closed |
Appointed | 05 August 2017(9 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mrs Rebecca Inez Welsh |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Ladysmith Avenue Kilbarchan Renfrewshire PA10 2AS Scotland |
Secretary Name | Mr Roger Mitchell |
---|---|
Status | Resigned |
Appointed | 09 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 242 Bath Street Glasgow G2 4JP Scotland |
Website | www.cuddlykingdom.com/ |
---|---|
Telephone | 01294 824814 |
Telephone region | Ardrossan |
Registered Address | 272 Bath Street Glasgow G2 4JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
700 at £0.001 | Vanessa Mitchell 70.00% Ordinary A |
---|---|
60 at £0.001 | Juliette Mitchell 6.00% Ordinary A |
60 at £0.001 | Roger Mitchell 6.00% Ordinary A |
180 at £0.001 | Rebecca Mitchell 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,075 |
Cash | £3,614 |
Current Liabilities | £11,330 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 August 2017 | Appointment of Mrs Rebecca Welsh as a secretary on 5 August 2017 (2 pages) |
---|---|
17 August 2017 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2017-08-17
|
17 August 2017 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2017-08-17
|
17 August 2017 | Registered office address changed from Cuddly Kingdom 75 - 77 Main Street West Kilbride Ayrshire KA23 9AP to 242 Bath Street Glasgow G2 4JP on 17 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mrs Vanessa Banks on 1 November 2016 (2 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Mrs Vanessa Banks on 15 June 2011 (2 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Registered office address changed from Unit 134 115 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 11 April 2011 (1 page) |
9 April 2011 | Appointment of Mr Roger Mitchell as a secretary (1 page) |
9 April 2011 | Termination of appointment of Rebecca Welsh as a director (1 page) |
15 February 2011 | Director's details changed for Mrs Rebecca Inez Welsh on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Vanessa Banks on 15 February 2011 (2 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Vanessa Mitchell on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Rebecca Inez Mitchell on 29 July 2010 (2 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
29 July 2008 | Incorporation (14 pages) |