Glasgow
G1 2PP
Scotland
Secretary Name | Kate Ekomeh Gallagher |
---|---|
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Website | codeblast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 768077722 |
Telephone region | Mobile |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £500 | Kate Gallagher 50.00% Ordinary |
---|---|
1 at £500 | Mark Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,241 |
Cash | £13,966 |
Current Liabilities | £19,021 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2018 | Order of court for early dissolution (2 pages) |
26 April 2018 | Court order notice of winding up (1 page) |
19 April 2018 | Notice of winding up order (1 page) |
18 April 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 April 2018 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-02
|
2 October 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-10-02
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
15 May 2015 | Registered office address changed from 46 Balshagray Drive Glasgow G11 7DA to 272 Bath Street Glasgow G2 4JR on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 46 Balshagray Drive Glasgow G11 7DA to 272 Bath Street Glasgow G2 4JR on 15 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Registered office address changed from 26 Hillfoot Drive Bearsden Glasgow G61 3QF Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 26 Hillfoot Drive Bearsden Glasgow G61 3QF Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 26 Hillfoot Drive Bearsden Glasgow G61 3QF Scotland on 7 February 2013 (1 page) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Registered office address changed from Flat 3/5 302 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Flat 3/5 302 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Flat 3/5 302 Meadowside Quay Walk Glasgow Lanarkshire G11 6AX Scotland on 3 January 2012 (1 page) |
15 September 2011 | Registered office address changed from 116 Broomhill Drive Glasgow Lanarkshire G11 7AS on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 116 Broomhill Drive Glasgow Lanarkshire G11 7AS on 15 September 2011 (1 page) |
6 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
6 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 September 2010 | Director's details changed for Mark Gallagher on 16 December 2009 (2 pages) |
18 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Secretary's details changed for Kate Ekomeh Gallagher on 16 December 2009 (1 page) |
18 September 2010 | Secretary's details changed for Kate Ekomeh Gallagher on 16 December 2009 (1 page) |
18 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Director's details changed for Mark Gallagher on 16 December 2009 (2 pages) |
24 March 2010 | Registered office address changed from Flat 1/1 12 Broomhill Avenue Glasgow Lanarkshire G11 7AE Scotland on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Flat 1/1 12 Broomhill Avenue Glasgow Lanarkshire G11 7AE Scotland on 24 March 2010 (2 pages) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |