Glasgow
G2 6HJ
Scotland
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Stanley Street Glasgow G41 1JA Scotland |
Secretary Name | Mr Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Stanley Street Glasgow G41 1JA Scotland |
Registered Address | 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Robert Milligan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Robert Milligan on 14 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Robert Milligan on 14 May 2014 (2 pages) |
11 May 2014 | Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
11 May 2014 | Registered office address changed from Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 20 May 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Appointment terminated secretary alan thompson (1 page) |
21 August 2009 | Appointment terminated secretary alan thompson (1 page) |
11 August 2009 | Appointment terminated director alan thompson (1 page) |
11 August 2009 | Appointment terminated director alan thompson (1 page) |
10 August 2009 | Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 August 2009 | Director appointed robert milligan (1 page) |
10 August 2009 | Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 August 2009 | Director appointed robert milligan (1 page) |
30 July 2009 | Company name changed highland residential properties LTD\certificate issued on 30/07/09 (2 pages) |
30 July 2009 | Company name changed highland residential properties LTD\certificate issued on 30/07/09 (2 pages) |
20 April 2009 | Incorporation (19 pages) |
20 April 2009 | Incorporation (19 pages) |