Glasgow
G2 4HW
Scotland
Registered Address | 202 Bath Street Glasgow G2 4HW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at 1 | Jeffrey Queen 100.00% Ordinary |
---|
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 December 2008 | Delivered on: 27 December 2008 Persons entitled: Bellford Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to south of shoulderigg road, coalburn, lanark LAN139941. Outstanding |
---|---|
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: Mathon Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to south east of shoulderigg road, coalburn LAN139941. Outstanding |
1 December 2008 | Delivered on: 4 December 2008 Satisfied on: 24 December 2008 Persons entitled: Mathon Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Order of court - dissolution void (1 page) |
13 August 2014 | Order of court - dissolution void (1 page) |
11 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 December 2009 | Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 7 December 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Director's details changed for Mr Jeffrey William Queen on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jeffrey William Queen on 20 October 2009 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 152 bath street glasgow G2 4TB (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 152 bath street glasgow G2 4TB (1 page) |
20 October 2008 | Incorporation (18 pages) |
20 October 2008 | Incorporation (18 pages) |