Glasgow
G3 7JT
Scotland
Secretary Name | Mr Gerard William Reid |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/11 Meggetland View Edinburgh EH14 1XT Scotland |
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £213 |
Current Liabilities | £1,872 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2019 | Application to strike the company off the register (1 page) |
2 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
6 March 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 28 February 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
31 August 2011 | Termination of appointment of Gerard Reid as a secretary (1 page) |
31 August 2011 | Termination of appointment of Gerard Reid as a secretary (1 page) |
15 August 2011 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 15 August 2011 (2 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
6 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2009 | Incorporation (16 pages) |
25 February 2009 | Incorporation (16 pages) |