Giffnock
Glasgow
G46 6RG
Scotland
Director Name | Jillian Lucy Macrae |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 23w Llp 23 Woodvale Avenue Glasgow East Renfrewshire G46 6RG Scotland |
Secretary Name | Jillian Lucy Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23w Llp 23 Woodvale Avenue Glasgow East Renfrewshire G46 6RG Scotland |
Secretary Name | Jordon Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Roderick Kyle Macrae 50.00% Ordinary B |
---|---|
130 at £1 | Jillian Macrae 26.00% Ordinary A |
120 at £1 | Roderick Macrae 24.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,337 |
Cash | £1,586 |
Current Liabilities | £1,024 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from C/O C/O 23W Limited 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland on 21 March 2012 (1 page) |
21 March 2012 | Register(s) moved to registered office address (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Registered office address changed from 23W Llp 23 Woodvale Avenue Glasgow East Renfrewshire G46 6RG on 20 June 2011 (1 page) |
27 April 2011 | Termination of appointment of Jillian Macrae as a director (2 pages) |
27 April 2011 | Termination of appointment of Jillian Macrae as a secretary (2 pages) |
11 March 2011 | Director's details changed for Roderick Kyle Macrae on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Jillian Lucy Macrae on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Register(s) moved to registered inspection location (2 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Director's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Roderick Kyle Macrae on 1 April 2010 (3 pages) |
22 April 2010 | Secretary's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Roderick Kyle Macrae on 1 April 2010 (3 pages) |
1 April 2010 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 April 2010 (2 pages) |
3 April 2009 | Ad 09/03/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
19 March 2009 | Appointment terminated secretary jordon nominees (scotland) LIMITED (1 page) |
9 March 2009 | Incorporation (21 pages) |