Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary Name | Miss Annemarie Estella McGahon |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Miss Fiona Marianna McLachlan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Registered Address | Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
1000 at £1 | Annemarie Mcgahon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,452 |
Cash | £7,720 |
Current Liabilities | £5,043 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 May 2016 | Company name changed cairn string quartet LIMITED\certificate issued on 18/05/16
|
18 May 2016 | Resolutions
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 March 2015 | Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to C/O John Griffiths Business Advisors Ltd Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS on 12 March 2015 (1 page) |
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of a director (1 page) |
20 May 2014 | Termination of appointment of Fiona Mclachlan as a director (2 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Director's details changed for Miss Fiona Marianna Mclachlan on 11 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Miss Fiona Marianna Mclachlan on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Miss Fiona Marianna Mclachlan on 1 July 2013 (2 pages) |
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 January 2012 | Director's details changed for Miss Annemarie Mcgahon on 17 October 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Miss Annemarie Mcgahon on 17 October 2011 (2 pages) |
11 January 2012 | Registered office address changed from Flat 0/2 70 Craigpark Glasgow G31 2NN United Kingdom on 11 January 2012 (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 December 2010 | Secretary's details changed for Miss Annemarie Mcgahon on 1 January 2010 (1 page) |
2 December 2010 | Director's details changed for Miss Fiona Marianna Mclachlan on 1 January 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Miss Annemarie Mcgahon on 1 January 2010 (1 page) |
2 December 2010 | Director's details changed for Miss Fiona Marianna Mclachlan on 1 January 2010 (2 pages) |
2 December 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Miss Annemarie Mcgahon on 1 January 2010 (2 pages) |
2 December 2010 | Director's details changed for Miss Annemarie Mcgahon on 1 January 2010 (2 pages) |
4 October 2010 | Registered office address changed from 6 Holyrood Crescent Glasgow Strathclyde G20 6HJ on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Miss Fiona Marianna Mclachlan on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Miss Fiona Marianna Mclachlan on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 6 Holyrood Crescent Glasgow Strathclyde G20 6HJ on 4 October 2010 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 1/1, 5 hopehill gardens glasgow G20 7JR scotland (2 pages) |
16 July 2009 | Incorporation (12 pages) |