65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary Name | Mr George Bunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wyckham Road Castle Bromwich Birmingham B36 0HX |
Director Name | Mr George Bunn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(2 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 04 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wyckham Road Castle Bromwich Solihull West Midlands B36 0HX |
Website | www.oksmokey.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2450506 |
Telephone region | Unknown |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £257,346 |
Cash | £185,329 |
Current Liabilities | £91,206 |
Latest Accounts | 26 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
4 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2019 | Order of court for early dissolution (2 pages) |
8 March 2018 | Registered office address changed from C/O Grant & Wylie (Solicitors) 90 Mitchell Street Glasgow G1 3LY to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 8 March 2018 (1 page) |
8 March 2018 | Notice of winding up order (1 page) |
8 March 2018 | Court order notice of winding up (1 page) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 26 February 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 26 February 2016 (5 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 November 2015 | Total exemption small company accounts made up to 26 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 26 February 2015 (6 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption small company accounts made up to 26 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 26 February 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 26 February 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 26 February 2013 (4 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Jon Dickerson on 4 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Jon Dickerson on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Jon Dickerson on 4 March 2014 (2 pages) |
20 February 2014 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page) |
22 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Jon Dickerson on 13 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Jon Dickerson on 13 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Registered office address changed from 52 Alexander Fleming Ave Kilbirnie N. Ayrshire KA25 6HD United Kingdom on 14 May 2011 (1 page) |
14 May 2011 | Registered office address changed from 52 Alexander Fleming Ave Kilbirnie N. Ayrshire KA25 6HD United Kingdom on 14 May 2011 (1 page) |
26 April 2011 | Appointment of Sales Director George Bunn as a director (2 pages) |
26 April 2011 | Appointment of Sales Director George Bunn as a director (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 November 2008 | Incorporation (13 pages) |
4 November 2008 | Incorporation (13 pages) |