Glasgow
G2 2BX
Scotland
Director Name | Claire Nicola Lawrence |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 West Nile Street Glasgow G1 2PS Scotland |
Secretary Name | Miss Claire Nicola Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2011(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 June 2015) |
Role | Company Director |
Correspondence Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mrs Catherine Mary Feechan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aincroft Ranfurly Place Bridge Of Weir PA11 3DE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 5 days (resigned 19 October 2009) |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Website | www.themensstore.com |
---|
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Claire Lawrence 50.00% Ordinary |
---|---|
1 at £1 | Scott Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,248 |
Current Liabilities | £144,034 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2015 | Return of final meeting of voluntary winding up (4 pages) |
4 March 2015 | Notice of final meeting of creditors (3 pages) |
4 March 2015 | Return of final meeting of voluntary winding up (4 pages) |
4 March 2015 | Notice of final meeting of creditors (3 pages) |
25 February 2014 | Registered office address changed from 86 st. Vincent Street Glasgow G2 5UB Scotland on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 86 st. Vincent Street Glasgow G2 5UB Scotland on 25 February 2014 (1 page) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
16 December 2013 | Registered office address changed from 19 West Nile Street Glasgow G1 2PS Scotland on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 19 West Nile Street Glasgow G1 2PS Scotland on 16 December 2013 (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
31 January 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (14 pages) |
20 June 2012 | Appointment of Miss Claire Nicola Lawrence as a secretary on 24 September 2011 (3 pages) |
20 June 2012 | Appointment of Miss Claire Nicola Lawrence as a secretary on 24 September 2011 (3 pages) |
20 June 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (14 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 April 2011 | Appointment of Claire Nicola Lawrence as a director (3 pages) |
14 April 2011 | Appointment of Claire Nicola Lawrence as a director (3 pages) |
1 April 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (17 pages) |
1 April 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (17 pages) |
19 October 2009 | Appointment of Mr Scott Anderson as a director (2 pages) |
19 October 2009 | Termination of appointment of Catherine Feechan as a director (1 page) |
19 October 2009 | Appointment of Mr Scott Anderson as a director (2 pages) |
19 October 2009 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland on 19 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Dalglen Directors Limited as a director (1 page) |
19 October 2009 | Termination of appointment of Catherine Feechan as a director (1 page) |
19 October 2009 | Termination of appointment of Dalglen Directors Limited as a director (1 page) |
16 October 2009 | Company name changed dalglen (no. 1157) LIMITED\certificate issued on 16/10/09
|
16 October 2009 | Resolutions
|
16 October 2009 | Company name changed dalglen (no. 1157) LIMITED\certificate issued on 16/10/09
|
16 October 2009 | Resolutions
|
14 October 2009 | Appointment of Dalglen Directors Limited as a director (2 pages) |
14 October 2009 | Appointment of Dalglen Directors Limited as a director (2 pages) |
24 September 2009 | Incorporation (14 pages) |
24 September 2009 | Incorporation (14 pages) |