Bearsden
Glasgow
G61 3JN
Scotland
Director Name | Ms Andrea Dunnet |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Fitzroy Place Glasgow G3 7RW Scotland |
Secretary Name | Mr Thomas Carr |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverstream Moor Road Strathblane G63 9EZ Scotland |
Telephone | 0141 4450111 |
---|---|
Telephone region | Glasgow |
Registered Address | 13 Fitzroy Place Glasgow G3 7RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Thomas Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £879 |
Current Liabilities | £2,821 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (2 pages) |
22 December 2016 | Application to strike the company off the register (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 June 2014 | Appointment of Mr Thomas Carr as a director (2 pages) |
18 June 2014 | Termination of appointment of Andrea Dunnet as a director (1 page) |
18 June 2014 | Termination of appointment of Andrea Dunnet as a director (1 page) |
18 June 2014 | Appointment of Mr Thomas Carr as a director (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 March 2014 | Registered office address changed from 70 Shakespeare Street Glasgow G20 8TJ Scotland on 2 March 2014 (1 page) |
2 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Registered office address changed from 70 Shakespeare Street Glasgow G20 8TJ Scotland on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from 70 Shakespeare Street Glasgow G20 8TJ Scotland on 2 March 2014 (1 page) |
2 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
26 September 2013 | Registered office address changed from Alexander Stephen House Unit 6 91 Holmfauld Road Glasgow G51 4RY Scotland on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from Alexander Stephen House Unit 6 91 Holmfauld Road Glasgow G51 4RY Scotland on 26 September 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Director's details changed for Ms Andrea Dunnet on 27 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Director's details changed for Ms Andrea Dunnet on 27 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Registered office address changed from , Unit 1 278 Broomloan Road, Glasgow, G51 2JQ on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from , Unit 1 278 Broomloan Road, Glasgow, G51 2JQ on 20 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Thomas Carr as a secretary (1 page) |
20 December 2011 | Termination of appointment of Thomas Carr as a secretary (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Ms Andrea Dunnet on 16 August 2010 (2 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Ms Andrea Dunnet on 16 August 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 July 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mrs Andrea Dunnet-Ferguson on 1 October 2009 (2 pages) |
24 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 February 2009 | Incorporation (18 pages) |
27 February 2009 | Incorporation (18 pages) |