Clarkston
Glasgow
G76 7BT
Scotland
Secretary Name | Danielle Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 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 | 09 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
1 at £1 | David Stewart Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,237 |
Cash | £57 |
Current Liabilities | £75,294 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (16 pages) |
2 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (16 pages) |
2 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (16 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (15 pages) |
12 May 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (15 pages) |
12 May 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (15 pages) |
16 February 2010 | Director's details changed for David Stewart Hunter on 9 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Danielle Hunter on 9 December 2009 (1 page) |
16 February 2010 | Director's details changed for David Stewart Hunter on 9 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Danielle Hunter on 9 December 2009 (1 page) |
16 February 2010 | Secretary's details changed for Danielle Hunter on 9 December 2009 (1 page) |
16 February 2010 | Director's details changed for David Stewart Hunter on 9 December 2009 (2 pages) |
3 April 2009 | Secretary appointed danielle hunter (1 page) |
3 April 2009 | Director appointed david hunter (1 page) |
3 April 2009 | Secretary appointed danielle hunter (1 page) |
3 April 2009 | Director appointed david hunter (1 page) |
15 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
9 December 2008 | Incorporation (18 pages) |
9 December 2008 | Incorporation (18 pages) |