Glasgow
G11 5EB
Scotland
Director Name | Mr Philip Adamson Hannay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1f3 Virginia Court 70 Miller Street Glasgow G1 1DT Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | Standard Buildings 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 March 2010) |
Correspondence Address | 4th Floor Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Registered Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Adrian Charles Mowat 90.00% Ordinary A |
---|---|
10 at £1 | Samantha Mowat 10.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Application to strike the company off the register (3 pages) |
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 14 May 2012 (3 pages) |
30 May 2012 | Annual return made up to 14 May 2012 (3 pages) |
28 November 2011 | Director's details changed for Adrian Mowat on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Adrian Mowat on 28 November 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Memorandum and Articles of Association (14 pages) |
4 November 2010 | Memorandum and Articles of Association (14 pages) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Sub-division of shares on 9 August 2010 (5 pages) |
7 October 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Change of share class name or designation (2 pages) |
7 October 2010 | Sub-division of shares on 9 August 2010 (5 pages) |
7 October 2010 | Change of share class name or designation (2 pages) |
7 October 2010 | Sub-division of shares on 9 August 2010 (5 pages) |
14 June 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
15 March 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 15 March 2010 (1 page) |
24 September 2009 | Secretary appointed shelf secretary LIMITED (1 page) |
24 September 2009 | Secretary appointed shelf secretary LIMITED (1 page) |
29 August 2009 | Appointment terminated director philip hannay (1 page) |
29 August 2009 | Appointment terminated director philip hannay (1 page) |
5 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
5 August 2009 | Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2009 | Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
5 August 2009 | Appointment terminated director shelf director LIMITED (1 page) |
5 August 2009 | Appointment terminated director shelf director LIMITED (1 page) |
5 August 2009 | Director appointed adrian mowat (1 page) |
5 August 2009 | Director appointed adrian mowat (1 page) |
28 July 2009 | Company name changed exchangelaw (447) LIMITED\certificate issued on 28/07/09 (2 pages) |
28 July 2009 | Company name changed exchangelaw (447) LIMITED\certificate issued on 28/07/09 (2 pages) |
14 May 2009 | Incorporation (23 pages) |
14 May 2009 | Incorporation (23 pages) |