Glasgow
G2 5TF
Scotland
Director Name | Mrs Lesley Helen Waddell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 June 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2/2 77 Vincent Street Glasgow G2 5JT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | James David Johnson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Dumbrock Road,Milngavie Glasgow G62 7RB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | johnstonwaddell.co.uk |
---|
Registered Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Graham John Waddell 50.00% Ordinary |
---|---|
50 at £1 | James David Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,908 |
Cash | £65,024 |
Current Liabilities | £42,110 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (1 page) |
25 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
14 December 2022 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 (1 page) |
22 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 June 2022 | Registered office address changed from Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 77 st. Vincent Street Glasgow G2 5TF on 22 June 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
2 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
9 December 2019 | Change of details for Graham John Waddell as a person with significant control on 9 December 2019 (2 pages) |
23 October 2019 | Registered office address changed from C/O Johnston Carmichael Llp 1st Floor 227 West George Street Glasgow G2 2nd to Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 23 October 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
5 June 2019 | Appointment of Mrs Lesley Helen Waddell as a director on 1 June 2019 (2 pages) |
11 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
11 December 2018 | Director's details changed for Graham John Waddell on 1 September 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 May 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
27 May 2016 | Resolutions
|
27 May 2016 | Purchase of own shares. (3 pages) |
27 May 2016 | Termination of appointment of James David Johnson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
27 May 2016 | Termination of appointment of James David Johnson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Purchase of own shares. (3 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 January 2012 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 20 January 2012 (2 pages) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
11 June 2010 | Current accounting period extended from 30 September 2010 to 30 November 2010 (3 pages) |
11 June 2010 | Current accounting period extended from 30 September 2010 to 30 November 2010 (3 pages) |
19 April 2010 | Appointment of Graham Waddell as a director (3 pages) |
19 April 2010 | Appointment of Graham Waddell as a director (3 pages) |
21 October 2009 | Appointment of James David Johnson as a director (2 pages) |
21 October 2009 | Appointment of James David Johnson as a director (2 pages) |
30 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 September 2009 | Appointment terminated director stephen mabbott (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Appointment terminated director stephen mabbott (1 page) |
29 September 2009 | Incorporation (18 pages) |
29 September 2009 | Incorporation (18 pages) |