Glasgow
G45 0NE
Scotland
Director Name | Mr John Young |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bowhouse Gardens Castlemilk Glasgow G45 0NE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(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 John Charles Petrie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bowhouse Gardens Glasgow G45 0NE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 6341937 |
---|---|
Telephone region | Glasgow |
Registered Address | 21 Dougrie Drive Castlemilk Glasgow G45 9AD Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
Year | 2013 |
---|---|
Net Worth | -£14,507 |
Cash | £1,686 |
Current Liabilities | £22,776 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 May 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 February 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Termination of appointment of John Petrie as a director (1 page) |
15 June 2012 | Appointment of Mr John Young as a director (2 pages) |
15 June 2012 | Appointment of Mr John Young as a director (2 pages) |
15 June 2012 | Termination of appointment of John Petrie as a director (1 page) |
16 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 14 February 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 May 2011 | Registered office address changed from C/O C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from C/O C/O Active Corporate Audit Llp 221 West George Street Glasgow G2 2ND Scotland on 11 May 2011 (1 page) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 February 2010 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
11 February 2009 | Director and secretary appointed john charles petrie (2 pages) |
11 February 2009 | Director and secretary appointed john charles petrie (2 pages) |
3 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 February 2009 | Resolutions
|
3 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 February 2009 | Resolutions
|
3 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
29 January 2009 | Incorporation (18 pages) |
29 January 2009 | Incorporation (18 pages) |