Hillington Park
Glasgow
G52 4BL
Scotland
Director Name | Paul Wood |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
Telephone | 0141 8836239 |
---|---|
Telephone region | Glasgow |
Registered Address | Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,480 |
Cash | £6,240 |
Current Liabilities | £28,067 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2022 | Application to strike the company off the register (1 page) |
3 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
9 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
28 August 2010 | Director's details changed for Mr Christopher John Wyllie on 31 March 2010 (2 pages) |
28 August 2010 | Termination of appointment of Paul Wood as a director (1 page) |
28 August 2010 | Director's details changed for Mr Christopher John Wyllie on 31 March 2010 (2 pages) |
28 August 2010 | Termination of appointment of Paul Wood as a director (1 page) |
17 September 2009 | Director appointed mr christopher john wyllie (1 page) |
17 September 2009 | Director appointed mr christopher john wyllie (1 page) |
30 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
30 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
13 August 2009 | Incorporation (18 pages) |
13 August 2009 | Incorporation (18 pages) |