Glasgow
Lanarkshire
G5 8BE
Scotland
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£147,164 |
Cash | £423 |
Current Liabilities | £168,653 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Notice of final meeting of creditors (3 pages) |
2 December 2016 | Notice of final meeting of creditors (3 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages) |
29 September 2015 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 September 2015 (2 pages) |
25 September 2015 | Notice of winding up order (1 page) |
25 September 2015 | Notice of winding up order (1 page) |
25 September 2015 | Court order notice of winding up (1 page) |
25 September 2015 | Court order notice of winding up (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Incorporation (18 pages) |
22 July 2009 | Incorporation (18 pages) |