Glasgow
G51 2JA
Scotland
Secretary Name | John Linden Strand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 St. Vincent Crescent Glasgow G3 8NQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(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 | 15 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.nellymooch.com |
---|
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leandra Strand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,680 |
Cash | £342 |
Current Liabilities | £20,090 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Director's details changed for Ms Leandra Strand on 19 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 September 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 10 September 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2010 | Director's details changed for Leandra Strand on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Leandra Strand on 25 January 2010 (2 pages) |
2 February 2009 | Secretary appointed john linden strand (2 pages) |
2 February 2009 | Secretary appointed john linden strand (2 pages) |
24 January 2009 | Registered office changed on 24/01/2009 from 113A orchard park avenue giffnock glasgow G46 7BW (1 page) |
24 January 2009 | Director appointed leandra strand (2 pages) |
24 January 2009 | Registered office changed on 24/01/2009 from 113A orchard park avenue giffnock glasgow G46 7BW (1 page) |
24 January 2009 | Director appointed leandra strand (2 pages) |
20 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 January 2009 | Appointment terminated director stephen mabbott (1 page) |
20 January 2009 | Appointment terminated director stephen mabbott (1 page) |
15 January 2009 | Incorporation (17 pages) |
15 January 2009 | Incorporation (17 pages) |