Glasgow
G20 9TR
Scotland
Secretary Name | Kara Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | G7/9 240 Wallace Street Glasgow G75 8AS Scotland |
Director Name | Kris McAdam |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2012) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Flat 403 240 Wallace Street Glasgow G5 8AU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2011 |
---|---|
Net Worth | -£5,965 |
Cash | £713 |
Current Liabilities | £23,749 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2016 | Order of court for early dissolution (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page) |
31 January 2014 | Notice of completion of voluntary arrangement (3 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Registered office address changed from 244 Wallace Street Glasgow Lanarkshire G5 8AS on 22 January 2014 (1 page) |
27 September 2013 | End of moratorium (1 page) |
27 September 2013 | Notice of report of meeting approving voluntary arrangement (3 pages) |
27 August 2013 | Commencement of moratorium (1 page) |
13 June 2013 | Registered office address changed from Unit 48 Central Chambers 93 Hope Street Glasgow G2 6LD on 13 June 2013 (2 pages) |
5 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
22 March 2012 | Termination of appointment of Kris Mcadam as a director (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
3 March 2011 | Termination of appointment of Kara Heron as a secretary (2 pages) |
15 October 2010 | Director's details changed for Kris Mcadam on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Kris Mcadam on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 October 2009 | Appointment of Kris Mcadam as a director (1 page) |
15 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
10 December 2008 | Secretary appointed kara heron (2 pages) |
10 December 2008 | Director appointed alexander mcdivitt (2 pages) |
16 September 2008 | Resolutions
|
10 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 September 2008 | Incorporation (18 pages) |