Carrickstone, Cumbernauld
Glasgow
North Lanarkshire
G68 0GA
Scotland
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Edward Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£892 |
Cash | £7,583 |
Current Liabilities | £18,216 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2018 | Notice of final meeting of creditors (3 pages) |
15 December 2017 | Registered office address changed from 21 Ratho Drive Cumbernauld Glasgow G68 0GA to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 21 Ratho Drive Cumbernauld Glasgow G68 0GA to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 December 2017 (2 pages) |
14 November 2017 | Notice of winding up order (1 page) |
14 November 2017 | Notice of winding up order (1 page) |
14 November 2017 | Court order notice of winding up (1 page) |
14 November 2017 | Court order notice of winding up (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 May 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 21 Ratho Drive Cumbernauld Glasgow G68 0GA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 21 Ratho Drive Cumbernauld Glasgow G68 0GA on 12 May 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Mr Edward Murphy on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Edward Murphy on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Edward Murphy on 6 May 2010 (2 pages) |
27 May 2009 | Director's change of particulars / edward murphy / 18/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / edward murphy / 18/05/2009 (1 page) |
6 May 2009 | Incorporation (18 pages) |
6 May 2009 | Incorporation (18 pages) |