Glasgow
G2 6QY
Scotland
Director Name | Mr Albert Cameron |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £311,003 |
Current Liabilities | £752,969 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 January 2015 | Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
---|---|
21 February 2014 | Appointment of a provisional liquidator (2 pages) |
21 February 2014 | Court order notice of winding up (1 page) |
21 February 2014 | Notice of winding up order (1 page) |
9 January 2014 | Registered office address changed from Yard 3 Inchcross Inchcross Industrial Estate Bathgate West Lothian EH48 2HT on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Yard 3 Inchcross Inchcross Industrial Estate Bathgate West Lothian EH48 2HT on 9 January 2014 (2 pages) |
9 January 2014 | Appointment of a provisional liquidator (1 page) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
9 July 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
4 December 2012 | Director's details changed for Mr Marc Mackay Allan on 20 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD United Kingdom on 8 December 2011 (1 page) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2009 | Appointment of Mr Albert Cameron as a director (2 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
11 November 2009 | Appointment of Mr Marc Mackay Allan as a director (3 pages) |
30 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 October 2009 | Incorporation (22 pages) |