Whitecraigs
Glasgow
G46 7LW
Scotland
Secretary Name | Jean Imrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Langtree Avenue Whitecraigs Glasgow G46 7LW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 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 | 10 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £116,198 |
Cash | £120,961 |
Current Liabilities | £22,821 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting of voluntary winding up (3 pages) |
10 December 2014 | Registered office address changed from 2 Langtree Avenue Whitecraigs Glasgow G46 7LW to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 10 December 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 June 2010 | Director's details changed for Lynda Ann Dunn on 1 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Jean Imrie on 1 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Jean Imrie on 1 June 2010 (1 page) |
11 June 2010 | Director's details changed for Lynda Ann Dunn on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Director appointed lynda ann dunn (2 pages) |
23 June 2009 | Secretary appointed jean imrie (2 pages) |
15 June 2009 | Appointment terminate, secretary brian reid logged form (1 page) |
12 June 2009 | Appointment terminate, director stephen george mabbott logged form (1 page) |
11 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2009 | Incorporation (18 pages) |