Glasgow
G3 8HB
Scotland
Secretary Name | KJM Accountancy (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | 15 Collylinn Road Bearsden G61 4PN Scotland |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £652,067 |
Cash | £800,750 |
Current Liabilities | £171,457 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2016 | Return of final meeting of voluntary winding up (3 pages) |
3 August 2015 | Registered office address changed from Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 3 August 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr James Barry Halstead on 11 August 2014 (2 pages) |
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 August 2014 | Registered office address changed from 72 Essex Drive Glasgow G14 9LU to Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 72 Essex Drive Glasgow G14 9LU to Flat 3 Chesters House 15 Thorn Grove Bearsden Glasgow G61 4BA on 7 August 2014 (1 page) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 February 2010 | Director's details changed for James Barry Halstead on 10 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Kjm Accountancy on 10 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Director appointed james barry halstead (1 page) |
14 April 2009 | Secretary appointed kjm accountancy (2 pages) |
18 February 2009 | Company name changed halstead agency services LIMITED\certificate issued on 19/02/09 (2 pages) |
22 January 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
22 January 2009 | Appointment terminated director aderyn hurworth (1 page) |
13 January 2009 | Incorporation (6 pages) |