Wigtown
Dumfries And Galloway
DG8 9TJ
Scotland
Secretary Name | Wendy Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Culquirk Steading Wigtown Dumfries And Galloway DG8 9JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Turnover | £223,484 |
Net Worth | £49,179 |
Cash | £4,962 |
Current Liabilities | £36,366 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 July 2014 | Notice of winding up order (1 page) |
---|---|
14 July 2014 | Registered office address changed from Culquhirk Steading Wigtown Newton Stewart Dumfries & Galloway DG8 9TJ to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 14 July 2014 (2 pages) |
14 July 2014 | Court order notice of winding up (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Registered office address changed from 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA on 23 April 2012 (2 pages) |
29 February 2012 | Termination of appointment of Wendy Little as a secretary (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Director's details changed for Brian Little on 1 November 2009 (2 pages) |
28 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Brian Little on 1 November 2009 (2 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Registered office address changed from 29 Lanark Road Carluke ML8 4HE on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 29 Lanark Road Carluke ML8 4HE on 4 March 2010 (2 pages) |
18 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Director appointed brian little (2 pages) |
7 January 2009 | Secretary appointed wendy little (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 August 2008 | Incorporation (18 pages) |