Giffnock
Glasgow
G46 7AH
Scotland
Director Name | Mr Douglas Senior |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northpark Avenue Thornliebank Glasgow G46 8PE Scotland |
Secretary Name | Mr Lorenzo Margiotta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glenville Avenue Giffnock Glasgow G46 7AH Scotland |
Director Name | Mr Lorenzo Margiotta |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glenville Avenue Giffnock Glasgow G46 7AH Scotland |
Registered Address | Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Armando Margiotta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,361 |
Cash | £265 |
Current Liabilities | £33,427 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
27 September 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
17 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
12 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Director's details changed for Mr Douglas Senior on 31 August 2010 (2 pages) |
23 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Director's details changed for Mr Douglas Senior on 31 August 2010 (2 pages) |
22 January 2010 | Registered office address changed from 20 Sandpiper Road Lochwinnoch Renfrewshire PA12 4NB United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 20 Sandpiper Road Lochwinnoch Renfrewshire PA12 4NB United Kingdom on 22 January 2010 (1 page) |
8 September 2009 | Appointment terminated director lorenzo margiotta (1 page) |
8 September 2009 | Appointment terminated director lorenzo margiotta (1 page) |
2 September 2009 | Incorporation (18 pages) |
2 September 2009 | Incorporation (18 pages) |