Hyndland
Glasgow
G12 9PP
Scotland
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£20,669 |
Cash | £21,982 |
Current Liabilities | £116,501 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Notice of final meeting of creditors (3 pages) |
2 March 2017 | Notice of final meeting of creditors (3 pages) |
18 September 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 18 September 2013 (2 pages) |
16 August 2013 | Notice of winding up order (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Court order notice of winding up (1 page) |
16 August 2013 | Notice of winding up order (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
27 August 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
13 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
1 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
22 August 2008 | Memorandum and Articles of Association (10 pages) |
22 August 2008 | Memorandum and Articles of Association (10 pages) |
21 August 2008 | Company name changed pimco SC13 LIMITED\certificate issued on 21/08/08 (2 pages) |
21 August 2008 | Company name changed pimco SC13 LIMITED\certificate issued on 21/08/08 (2 pages) |
15 August 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
15 August 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
15 August 2008 | Director appointed andrew leitch mcallister (2 pages) |
15 August 2008 | Director appointed andrew leitch mcallister (2 pages) |
8 August 2008 | Incorporation (15 pages) |
8 August 2008 | Incorporation (15 pages) |