Glasgow
G2 2LD
Scotland
Secretary Name | Keith Du-Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Longs View Charfield Wotton-Under-Edge Gloucestershire GL12 8HZ Wales |
Registered Address | 191 West George Street Glasgow G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Randall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 June 2010 | Delivered on: 8 June 2010 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (1 page) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
29 October 2020 | Director's details changed for Mr Peter Richard Randall on 29 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Termination of appointment of Keith Du-Rose as a secretary on 21 September 2015 (1 page) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Termination of appointment of Keith Du-Rose as a secretary on 21 September 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
29 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 17a City Quay Camperdown Street Dundee DD1 3JA Scotland on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 17a City Quay Camperdown Street Dundee DD1 3JA Scotland on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 17a City Quay Camperdown Street Dundee DD1 3JA Scotland on 9 June 2010 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Incorporation (18 pages) |
16 September 2009 | Incorporation (18 pages) |