Glasgow
G2 4NQ
Scotland
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Registered Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Derek Porter 20.00% Ordinary |
---|---|
1 at £1 | Douglas Alexander Cumine 20.00% Ordinary |
1 at £1 | Raymond Ellis Blin 20.00% Ordinary |
1 at £1 | Ronald Barrie Clapham 20.00% Ordinary |
1 at £1 | Stephen John Inglis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £7 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Registered office address changed from C/O C/O Credential Investment Holdings Limited Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from C/O C/O Credential Investment Holdings Limited Venlaw Building 349 Bath Street Glasgow G2 4AA United Kingdom on 7 May 2012 (1 page) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 March 2011 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
10 November 2010 | Registered office address changed from C/O Credential Holdings Limited, 349 Bath Street Glasgow G2 4AA United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Raymond Ellis Blin on 16 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Derek Porter on 16 October 2010 (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Company name changed grey haired men LIMITED\certificate issued on 11/01/10
|
16 October 2009 | Incorporation (49 pages) |