Glasgow
G52 1SJ
Scotland
Director Name | Mr Hugh Mullaney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2018(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cemetery Road Glasgow G52 1SJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Ballochmyle Place Glasgow G53 7GQ Scotland |
Secretary Name | Mr Kevin Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Bowfield Place Glasgow G52 4HP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Cemetery Road Glasgow G52 1SJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | James Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,827 |
Cash | £14,170 |
Current Liabilities | £8,843 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 July 2017 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH to 40 Station Road Bearsden Uk G61 4AL on 26 July 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr James Hamilton on 1 September 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr James Hamilton on 1 September 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Director appointed james hamilton (2 pages) |
15 January 2009 | Secretary appointed kevin hamilton (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
11 December 2008 | Incorporation (18 pages) |