Glasgow
G69 9DS
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £0.01 | James Strickland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Current Liabilities | £5,887 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2012 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 June 2012 (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for James Strickland on 20 March 2010 (2 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from 69 st. Vincent street glasgow G2 5TF (1 page) |
27 April 2009 | Director appointed james strickland (2 pages) |
21 April 2009 | Appointment terminated secretary peter trainer (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
21 April 2009 | Appointment terminated director susan mcintosh (1 page) |
21 April 2009 | Appointment terminated director peter trainer (1 page) |
20 March 2009 | Incorporation (15 pages) |