Glasgow
G15 8TG
Scotland
Director Name | Mr John Paul Tannahill |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
Director Name | Mr Graeme Marshall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Glentanar Road Glasgow G22 7XS Scotland |
Registered Address | Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,682 |
Cash | £48,988 |
Current Liabilities | £198,457 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2018 | Final Gazette dissolved following liquidation (1 page) |
5 October 2017 | Notice of final meeting of creditors (10 pages) |
5 October 2017 | Notice of final meeting of creditors (10 pages) |
9 December 2014 | Registered office address changed from 17 Glentanar Road Glasgow G22 7XS to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 December 2014 (2 pages) |
9 December 2014 | Court order notice of winding up (1 page) |
9 December 2014 | Registered office address changed from 17 Glentanar Road Glasgow G22 7XS to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 December 2014 (2 pages) |
9 December 2014 | Notice of winding up order (1 page) |
9 December 2014 | Notice of winding up order (1 page) |
9 December 2014 | Court order notice of winding up (1 page) |
9 December 2014 | Registered office address changed from 17 Glentanar Road Glasgow G22 7XS to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 December 2014 (2 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
18 June 2014 | Termination of appointment of Graeme Marshall as a director (1 page) |
18 June 2014 | Termination of appointment of Graeme Marshall as a director (1 page) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Registered office address changed from Unit 6 Bardowie Industrial Estate 106 Barlock Street Glasgow G22 5LE Scotland on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from Unit 6 Bardowie Industrial Estate 106 Barlock Street Glasgow G22 5LE Scotland on 28 August 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Mr Graeme Marshall on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr John Paul Tannehill on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr James Dunn on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Graeme Marshall on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr John Paul Tannehill on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr James Dunn on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Registered office address changed from James Dunn 0/1 342 Cumbernauld Road Glasgow G31 3LZ on 19 April 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
19 April 2011 | Registered office address changed from James Dunn 0/1 342 Cumbernauld Road Glasgow G31 3LZ on 19 April 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (15 pages) |
19 March 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 22 August 2009 with a full list of shareholders (9 pages) |
20 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page) |
5 August 2009 | Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page) |
22 August 2008 | Incorporation (15 pages) |
22 August 2008 | Incorporation (15 pages) |