Bearsden
Glasgow
G61 1NW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr William Douglas Cumming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wheatfield Road Bearsden Glasgow G61 1NW Scotland |
Website | www.therapyspa.co.uk |
---|
Registered Address | 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Pauline Elizabeth Cumming 50.00% Ordinary |
---|---|
1 at £1 | William Douglas Cumming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,125 |
Cash | £3,695 |
Current Liabilities | £128,077 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Order of court for early dissolution (1 page) |
12 June 2018 | Registered office address changed from C/O Anderson Strathern 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 12 June 2018 (1 page) |
11 June 2018 | Resolutions
|
14 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
14 April 2018 | Termination of appointment of William Douglas Cumming as a director on 1 April 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from C/O Anderson Strathern 24 Blythswood Square Glasgow G2 4BG on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Director's details changed for Pauline Elizabeth Cumming on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Pauline Elizabeth Cumming on 1 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Pauline Elizabeth Cumming on 1 April 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Director's details changed for Pauline Elizabeth Cumming on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Pauline Elizabeth Cumming on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for William Douglas Cumming on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for William Douglas Cumming on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Pauline Elizabeth Cumming on 1 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for William Douglas Cumming on 1 April 2010 (2 pages) |
20 April 2009 | Director appointed william douglas cumming (2 pages) |
20 April 2009 | Director appointed william douglas cumming (2 pages) |
20 April 2009 | Director appointed pauline elizabeth cumming (2 pages) |
20 April 2009 | Director appointed pauline elizabeth cumming (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 April 2009 | Incorporation (18 pages) |
1 April 2009 | Incorporation (18 pages) |