Glasgow
G3 8ND
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Alan Gibson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunira Hazelwood Avenue Bridge Of Weir Renfrewshire PA11 3DA Scotland |
Director Name | Ms Sharon Frances McLaughlin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2018) |
Role | Public Relations Director |
Country of Residence | Scotland |
Correspondence Address | 16 Argyll Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Ms Frances Ann Young |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2018) |
Role | Writer & Editor |
Country of Residence | Scotland |
Correspondence Address | 16 Argyll Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Mr Clifton John George Waddell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 May 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 16 Argyll Court 1103 Argyle Street Glasgow G3 8ND Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.walkingheads.net |
---|
Registered Address | 16 Argyll Court 1103 Argyle Street Glasgow G3 8ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3k at £1 | Fred Shedden 3.00% Ordinary |
---|---|
3k at £1 | Philip Rodney 3.00% Ordinary |
20k at £1 | Alan Gibson 20.00% Ordinary |
20k at £1 | Dougal Perman 20.00% Ordinary |
20k at £1 | Fay Young 20.00% Ordinary |
20k at £1 | Sharon Mclaughlin 20.00% Ordinary |
2k at £1 | Cliff Waddell 2.00% Ordinary |
2k at £1 | David Bankier 2.00% Ordinary |
10k at £1 | Ronald Macdonald 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,305 |
Cash | £755 |
Current Liabilities | £834 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (1 page) |
17 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 June 2018 | Termination of appointment of Frances Ann Young as a director on 30 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 June 2018 | Termination of appointment of Clifton John George Waddell as a director on 30 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Alan Gibson as a director on 30 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Sharon Frances Mclaughlin as a director on 30 May 2018 (1 page) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Inner Ear Ltd 16 Argyll Court 1103 Argyle Street Glasgow G3 8nd on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Inner Ear Ltd 16 Argyll Court 1103 Argyle Street Glasgow G3 8nd on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
15 March 2012 | Change of share class name or designation (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
15 March 2012 | Resolutions
|
15 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
15 March 2012 | Change of share class name or designation (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
13 March 2012 | Appointment of Mr Dougal Francis Perman as a director (2 pages) |
13 March 2012 | Appointment of Mr Dougal Francis Perman as a director (2 pages) |
13 March 2012 | Appointment of Ms Sharon Frances Mclaughlin as a director (2 pages) |
13 March 2012 | Appointment of Ms Frances Ann Young as a director (2 pages) |
13 March 2012 | Appointment of Mr Clifton John George Waddell as a director (2 pages) |
13 March 2012 | Appointment of Ms Sharon Frances Mclaughlin as a director (2 pages) |
13 March 2012 | Appointment of Mr Clifton John George Waddell as a director (2 pages) |
13 March 2012 | Appointment of Ms Frances Ann Young as a director (2 pages) |
23 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Appointment of Alan Gibson as a director (2 pages) |
19 November 2009 | Appointment of Alan Gibson as a director (2 pages) |
11 February 2009 | Appointment terminated director james mcmeekin (1 page) |
11 February 2009 | Appointment terminated director cosec LIMITED (1 page) |
11 February 2009 | Appointment terminated director cosec LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
11 February 2009 | Appointment terminated director james mcmeekin (1 page) |
11 February 2009 | Incorporation (16 pages) |
11 February 2009 | Incorporation (16 pages) |