Drumry
G81 2LX
Scotland
Secretary Name | Mr Eamon Gerard McGarvey |
---|---|
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Hood Street Drumry G81 2LX Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Joyce Margaret Mcgarvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £11,211 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Notice of final meeting of creditors (3 pages) |
12 February 2015 | Notice of final meeting of creditors (3 pages) |
5 August 2014 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 5 August 2014 (2 pages) |
8 July 2014 | Notice of winding up order (1 page) |
8 July 2014 | Court order notice of winding up (1 page) |
8 July 2014 | Notice of winding up order (1 page) |
8 July 2014 | Court order notice of winding up (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
30 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
30 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Secretary's details changed for Mr Eamon Gerard Mcgarvey on 1 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Eamon Gerard Mcgarvey on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mrs Joyce Margaret Mcgarvey on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mrs Joyce Margaret Mcgarvey on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Mr Eamon Gerard Mcgarvey on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mrs Joyce Margaret Mcgarvey on 1 June 2010 (2 pages) |
1 June 2009 | Incorporation (14 pages) |
1 June 2009 | Incorporation (14 pages) |