Glasgow
G13 1SQ
Scotland
Secretary Name | Mrs Wendy Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY Scotland |
Director Name | Mrs Sheena Gray |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 July 2018) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 19 Munro Road Glasgow G13 1SQ Scotland |
Registered Address | Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | John David Alexander Gray 50.00% Ordinary A |
---|---|
1 at £1 | Sheena Gray 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,741 |
Cash | £14,721 |
Current Liabilities | £12,238 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
7 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
27 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Director's details changed for Mrs Sheena Gray on 1 December 2013 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mrs Sheena Gray on 1 December 2013 (2 pages) |
16 May 2014 | Director's details changed for Mrs Sheena Gray on 1 December 2013 (2 pages) |
16 May 2014 | Director's details changed for Mr John David Alexander Gray on 1 December 2013 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr John David Alexander Gray on 1 December 2013 (2 pages) |
16 May 2014 | Director's details changed for Mr John David Alexander Gray on 1 December 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Registered office address changed from C/O Ochil Accounting Limited 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland on 28 December 2013 (1 page) |
28 December 2013 | Registered office address changed from C/O Ochil Accounting Limited 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland on 28 December 2013 (1 page) |
2 May 2013 | Director's details changed for Miss Sheena O'hare on 20 March 2010 (2 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Director's details changed for Miss Sheena O'hare on 20 March 2010 (2 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Secretary's details changed for Mrs Wendy Allan on 1 November 2011 (1 page) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Secretary's details changed for Mrs Wendy Allan on 1 November 2011 (1 page) |
8 May 2012 | Secretary's details changed for Mrs Wendy Allan on 1 November 2011 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 7 November 2011 (1 page) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
14 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
10 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr John David Alexander Gray on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr John David Alexander Gray on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr John David Alexander Gray on 1 April 2010 (2 pages) |
28 January 2010 | Appointment of Miss Sheena O'hare as a director (2 pages) |
28 January 2010 | Appointment of Miss Sheena O'hare as a director (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
20 April 2009 | Incorporation (13 pages) |
20 April 2009 | Incorporation (13 pages) |