Darnley
Glasgow
G53 7BB
Scotland
Secretary Name | Mrs Fiona McMeekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Greenacres Drive Darnley Glasgow G53 7BB Scotland |
Director Name | Miss Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 64 Greenacres Drive Darnley Glasgow G53 7BB Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
1 at £1 | Scott Mcmeekin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,448 |
Current Liabilities | £1,448 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
21 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Fiona Mcmeekin on 23 March 2010 (1 page) |
28 May 2010 | Director's details changed for Scott Mcmeekin on 23 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Mcmeekin on 23 March 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Fiona Mcmeekin on 23 March 2010 (1 page) |
6 February 2010 | Termination of appointment of Joanna Saban as a director (1 page) |
6 February 2010 | Appointment of Fiona Mcmeekin as a secretary (1 page) |
6 February 2010 | Appointment of Scott Mcmeekin as a director (2 pages) |
6 February 2010 | Appointment of Scott Mcmeekin as a director (2 pages) |
6 February 2010 | Appointment of Fiona Mcmeekin as a secretary (1 page) |
6 February 2010 | Termination of appointment of Joanna Saban as a director (1 page) |
4 February 2010 | Registered office address changed from Suite 20 Geddes House Business Centre Kirkton North Livingston EH54 6GU on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Suite 20 Geddes House Business Centre Kirkton North Livingston EH54 6GU on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Suite 20 Geddes House Business Centre Kirkton North Livingston EH54 6GU on 4 February 2010 (1 page) |
23 March 2009 | Incorporation (15 pages) |
23 March 2009 | Incorporation (15 pages) |