Bishopton
Renfrewshire
PA7 5HR
Scotland
Secretary Name | Book-Keeping 2Gether Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 August 2014) |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Linda Herbison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £428 |
Cash | £1,113 |
Current Liabilities | £44,481 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Notice of final meeting of creditors (2 pages) |
6 May 2014 | Notice of final meeting of creditors (2 pages) |
27 September 2012 | Notice of winding up order (1 page) |
27 September 2012 | Notice of winding up order (1 page) |
27 September 2012 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 27 September 2012 (2 pages) |
27 September 2012 | Court order notice of winding up (1 page) |
27 September 2012 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 27 September 2012 (2 pages) |
27 September 2012 | Court order notice of winding up (1 page) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Linda Bandoni on 15 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Linda Bandoni on 15 October 2010 (2 pages) |
8 October 2010 | Appointment of Linda Bandoni as a director (1 page) |
8 October 2010 | Appointment of Linda Bandoni as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Director's details changed for Linda Herbision on 15 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Linda Herbision on 15 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Book-Keeping 2Gether Ltd on 15 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Book-Keeping 2Gether Ltd on 15 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Secretary appointed book-keeping 2GETHER LTD (2 pages) |
22 January 2009 | Secretary appointed book-keeping 2GETHER LTD (2 pages) |
26 November 2008 | Director appointed linda herbision (2 pages) |
26 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 November 2008 | Director appointed linda herbision (2 pages) |
26 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 November 2008 | Appointment terminated director stephen mabbott (1 page) |
10 November 2008 | Appointment terminated director stephen mabbott (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
10 November 2008 | Registered office changed on 10/11/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
10 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 October 2008 | Incorporation (17 pages) |
15 October 2008 | Incorporation (17 pages) |