Bridge Of Weir
Renfrewshire
PA11 3NS
Scotland
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 October 2016 (overdue) |
---|
8 December 2008 | Delivered on: 22 December 2008 Persons entitled: King & Company Bankers Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 October 2018 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to 1 George Square Glasgow G2 1AL on 11 October 2018 (2 pages) |
---|---|
25 June 2018 | Notice of winding up order (1 page) |
25 June 2018 | Court order notice of winding up (1 page) |
11 April 2018 | Termination of appointment of Andrew Sobolewski as a director on 15 March 2018 (2 pages) |
4 April 2018 | Order of court - dissolution void (1 page) |
17 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2012-01-16
|
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Registered office address changed from 2-4 Blythswood Square Glasgow South Lanarkshire G2 4AD on 4 November 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
9 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o harper macleod ca'd'oro building 45 gordon street glasgow G1 3PE (1 page) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2008 | Incorporation (18 pages) |