Dalmarnock
Glasgow
G40 3JG
Scotland
Director Name | Miss Victoria Glasgow |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 338 Tollcross Road Glasgow Lanarkshire G31 4XR Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Jeffrey Milton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | David Glasgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,465 |
Cash | £34,493 |
Current Liabilities | £102,681 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2017 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 10 May 2017 (1 page) |
---|---|
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 September 2014 | Registered office address changed from C/O C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
21 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 April 2014 | Registered office address changed from C/O Gs Stuart & Co. 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Gs Stuart & Co. 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 1 April 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Registered office address changed from 1206 Tollcross Road, Glasgow Lanarkshire G32 8HH on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1206 Tollcross Road, Glasgow Lanarkshire G32 8HH on 7 May 2013 (1 page) |
28 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Termination of appointment of Jeffrey Simpson as a secretary (1 page) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Mr David Glasgow as a director (2 pages) |
9 March 2010 | Termination of appointment of Victoria Glasgow as a director (1 page) |
24 March 2009 | Director appointed miss victoria glasgow (1 page) |
24 March 2009 | Secretary appointed mr jeffery simpson (1 page) |
12 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
12 March 2009 | Appointment terminated director vikki steward (1 page) |
11 March 2009 | Incorporation (14 pages) |