Glasgow
Strathclyde
G4 0JY
Scotland
Director Name | Mr Gary James O'Neil |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow Strathclyde G4 0JY Scotland |
Director Name | Mr John Howard Anderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O 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 | 24 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 | 24 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Graham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 3 Stewart Street Milngavie Glasgow G62 6BW Scotland |
Registered Address | C/O Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£72,709 |
Cash | £568 |
Current Liabilities | £70,928 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Notification of Neil John Nicolson as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Gary James O'neil as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Gary James O'neil as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Gary James O'neil as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Neil John Nicolson as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Neil John Nicolson as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 December 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
21 December 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
5 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 September 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
5 September 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
3 November 2010 | Termination of appointment of Graham Secretaries Ltd as a secretary (2 pages) |
3 November 2010 | Termination of appointment of John Anderson as a director (2 pages) |
3 November 2010 | Appointment of Neil John Nicolson as a director (3 pages) |
3 November 2010 | Termination of appointment of Graham Secretaries Ltd as a secretary (2 pages) |
3 November 2010 | Appointment of Neil John Nicolson as a director (3 pages) |
3 November 2010 | Termination of appointment of John Anderson as a director (2 pages) |
3 November 2010 | Appointment of Mr Gary James O'neil as a director (3 pages) |
3 November 2010 | Appointment of Mr Gary James O'neil as a director (3 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Secretary's details changed for Graham Secretaries Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr John Howard Anderson on 24 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Graham Secretaries Limited on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr John Howard Anderson on 24 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Graham Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Appointment of Graham Secretaries Limited as a secretary (2 pages) |
11 February 2010 | Appointment of Mr John Howard Anderson as a director (2 pages) |
11 February 2010 | Appointment of Graham Secretaries Limited as a secretary (2 pages) |
11 February 2010 | Appointment of Mr John Howard Anderson as a director (2 pages) |
29 June 2009 | Appointment terminated director stephen mabbott (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Appointment terminated director stephen mabbott (1 page) |
29 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |