Glasgow
G4 0JY
Scotland
Secretary Name | Mary Sneddon Mooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John B. Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,545 |
Cash | £11,537 |
Current Liabilities | £28,892 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 May 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
13 May 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 July 2014 | Director's details changed for John Brian Mooney on 1 August 2013 (2 pages) |
9 July 2014 | Director's details changed for John Brian Mooney on 1 August 2013 (2 pages) |
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for John Brian Mooney on 1 August 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from C/O Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 June 2010 | Director's details changed for John Brian Mooney on 26 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for John Brian Mooney on 26 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mary Sneddon Mooney on 26 May 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mary Sneddon Mooney on 26 May 2010 (1 page) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Company name changed myles mooney management consultants LTD.\certificate issued on 18/01/10
|
18 January 2010 | Company name changed myles mooney management consultants LTD.\certificate issued on 18/01/10
|
26 November 2009 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
26 November 2009 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 26 November 2009 (1 page) |
26 November 2009 | Appointment of Mary Sneddon Mooney as a secretary (2 pages) |
26 November 2009 | Appointment of Mary Sneddon Mooney as a secretary (2 pages) |
26 November 2009 | Appointment of John Brian Mooney as a director (2 pages) |
26 November 2009 | Appointment of John Brian Mooney as a director (2 pages) |
26 November 2009 | Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 26 November 2009 (1 page) |
26 November 2009 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
29 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
29 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
26 May 2009 | Incorporation (18 pages) |
26 May 2009 | Incorporation (18 pages) |