Glasgow
G2 5QY
Scotland
Director Name | Catherine Berry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 24 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Caroline Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingdom House,231 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | Caroline Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Kingdom House 231 St. Vincent Street Glasgow G2 5QY Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Craig Mckinnon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018 (1 page) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 November 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Appointment of Catherine Berry as a director (3 pages) |
6 August 2012 | Termination of appointment of Caroline Brown as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Caroline Brown as a secretary (2 pages) |
6 August 2012 | Appointment of Catherine Berry as a director (3 pages) |
1 August 2012 | Termination of appointment of Caroline Brown as a director (1 page) |
1 August 2012 | Termination of appointment of Caroline Brown as a director (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Registered office address changed from C/O Burness 120 Bothwell Street Glasgow G2 7JL United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from C/O Burness 120 Bothwell Street Glasgow G2 7JL United Kingdom on 14 November 2011 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
14 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
25 November 2009 | Appointment of Caroline Brown as a secretary (3 pages) |
25 November 2009 | Appointment of Caroline Brown as a secretary (3 pages) |
11 November 2009 | Appointment of Caroline Brown as a director (3 pages) |
11 November 2009 | Appointment of Craig William Mckinnon as a director (3 pages) |
11 November 2009 | Appointment of Craig William Mckinnon as a director (3 pages) |
11 November 2009 | Appointment of Caroline Brown as a director (3 pages) |
27 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 October 2009 | Incorporation (22 pages) |
22 October 2009 | Incorporation (22 pages) |