Condorrat
Glasgow
G68 9AE
Scotland
Secretary Name | Mr Allan Mustafa Dursun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 North Road Condorrat Glasgow G68 9AE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 12 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | frescofoodservice.co.uk |
---|---|
Telephone | 0141 5570239 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Allan Mustafa Dursun 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
---|---|
25 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Director and secretary appointed allan mustafa dursun (1 page) |
19 June 2009 | Resolutions
|
18 June 2009 | Appointment terminated director stephen mabbott (1 page) |
18 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 June 2009 | Incorporation (18 pages) |