Newton Mearns
Glasgow
G77 5LE
Scotland
Director Name | Mrs Catherine Kinnear |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Retired |
Correspondence Address | 52 Castleton Drive Newton Mearns Glasgow G77 5LE Scotland |
Director Name | Mr Robert George Christie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 52 Castleton Drive Newton Mearns Glasgow G77 5LE Scotland |
Registered Address | 108 Battlefield Road Glasgow G42 9JN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Laura Anne Christie 50.00% Ordinary |
---|---|
75 at £1 | Robert George Christie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £4,176 |
Current Liabilities | £9,011 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Termination of appointment of Robert George Christie as a director on 14 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 March 2014 | Registered office address changed from C/O Tax. Assist Accountants 108 Battlefield Road Glasgow G42 9JN Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 18 March 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr Robert George Christie on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Laura Anne Christie on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Laura Anne Christie on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Robert George Christie on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Catherine Kinnear as a director (1 page) |
30 March 2009 | Incorporation (19 pages) |