Mount Vernon
Glasgow
G32 9PA
Scotland
Director Name | Mrs Patricia Connolly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 31 Kirkinner Road Mount Vernon Glasgow G32 9PA Scotland |
Registered Address | Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
39 at £1 | Patricia Connolly 39.00% Ordinary |
---|---|
33 at £1 | B. Connolly 33.00% Ordinary |
28 at £1 | K. Connolly 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,819 |
Cash | £77,779 |
Current Liabilities | £264,814 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Notice of final meeting of creditors (7 pages) |
3 July 2014 | Notice of final meeting of creditors (7 pages) |
6 February 2013 | Notice of winding up order (1 page) |
6 February 2013 | Registered office address changed from C/O C/O Cm Financial Group 69 Buchanan Street Glasgow G1 3HL Scotland on 6 February 2013 (4 pages) |
6 February 2013 | Registered office address changed from C/O C/O Cm Financial Group 69 Buchanan Street Glasgow G1 3HL Scotland on 6 February 2013 (4 pages) |
6 February 2013 | Court order notice of winding up (2 pages) |
6 February 2013 | Court order notice of winding up (2 pages) |
6 February 2013 | Registered office address changed from C/O C/O Cm Financial Group 69 Buchanan Street Glasgow G1 3HL Scotland on 6 February 2013 (4 pages) |
6 February 2013 | Notice of winding up order (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 3 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 31 Kirkinner Road Glasgow G32 9PA Scotland on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 31 Kirkinner Road Glasgow G32 9PA Scotland on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 31 Kirkinner Road Glasgow G32 9PA Scotland on 2 July 2012 (1 page) |
31 May 2012 | Company name changed bj electrics LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed bj electrics LIMITED\certificate issued on 31/05/12
|
30 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
30 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
30 December 2011 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 30 December 2011 (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2011 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 6 Glenburnie Place Easterhouse Glasgow G34 9AN Scotland on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 29 Criffell Road Glasgow G32 9JE Scotland on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 6 Glenburnie Place Easterhouse Glasgow G34 9AN Scotland on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Registered office address changed from 31 Kirkinner Road Mount Vernon Glasgow G32 9PA United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 31 Kirkinner Road Mount Vernon Glasgow G32 9PA United Kingdom on 17 November 2009 (1 page) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr Bernard Connolly on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr Bernard Connolly on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Bernard Connolly on 1 October 2009 (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 6B hunter street the village east kilbride G74 4LZ (1 page) |
17 November 2008 | Appointment terminated director patricia connolly (1 page) |
17 November 2008 | Appointment terminated director patricia connolly (1 page) |
17 November 2008 | Director appointed mr bernard connolly (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 6B hunter street the village east kilbride G74 4LZ (1 page) |
17 November 2008 | Director appointed mr bernard connolly (1 page) |
16 October 2008 | Incorporation (18 pages) |
16 October 2008 | Incorporation (18 pages) |