Dumbreck
Glasgow
G41 5LD
Scotland
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Jeffery Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Director Name | Mr David Walker Ross |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 St. Brides Road, Newlands Glasgow G43 2DU Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 1206 Tollcross Road Glasgow G32 8HH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
10 at £1 | Greg Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,390 |
Cash | £12,170 |
Current Liabilities | £148,173 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
28 September 2012 | Termination of appointment of Jeffery Simpson as a secretary (1 page) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 October 2010 | Termination of appointment of David Ross as a director (1 page) |
13 October 2010 | Termination of appointment of David Ross as a director (1 page) |
22 July 2010 | Director's details changed for David Ross on 13 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Greg Mcleod on 13 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Greg Mcleod on 13 July 2010 (2 pages) |
22 July 2010 | Director's details changed for David Ross on 13 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2009 | Director appointed david ross (2 pages) |
13 August 2009 | Director appointed david ross (2 pages) |
14 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
14 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
14 July 2009 | Appointment terminated director vikki steward (1 page) |
14 July 2009 | Secretary appointed mr jeffery simpson (1 page) |
14 July 2009 | Secretary appointed mr jeffery simpson (1 page) |
14 July 2009 | Director appointed mr greg mcleod (1 page) |
14 July 2009 | Appointment terminated director vikki steward (1 page) |
14 July 2009 | Director appointed mr greg mcleod (1 page) |
14 July 2009 | Incorporation (14 pages) |
14 July 2009 | Incorporation (14 pages) |