Milngavie
Eats Dunbartonshire
G62 6BJ
Scotland
Director Name | Mrs Julie Barnett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Employment Law Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Craigbarnet Road Mains Estate Milngavie East Dunbartonshire G62 7RA Scotland |
Secretary Name | Mr Stuart Barnett |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Craigbarnet Road Mains Estate Milngavie East Dunbartonshire G62 7RA Scotland |
Director Name | Mrs Julie Barnett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2013) |
Role | Employment Law Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Andrew Ronald Purdon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2011(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Altium Building Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Miss Nicola McDevitt |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 February 2013) |
Role | Employment Law Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mrs Christmas McDevitt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Website | www.juliebarnettltd.com |
---|
Registered Address | 3a Main Street Milngavie East Dunbartonshire G62 6BJ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Morana 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£12,137 |
Current Liabilities | £56,393 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 November 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Accounts made up to 30 November 2013 (2 pages) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Director's details changed for Mrs Julie Barnett on 25 August 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 August 2014 | Registered office address changed from 12 Royal Crescent Glasgow G3 7SL to 3a Main Street Milngavie Milngavie East Dunbartonshire G62 6BJ on 28 August 2014 (1 page) |
6 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders (3 pages) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Termination of appointment of Christmas Mcdevitt as a director on 1 April 2013 (1 page) |
25 June 2013 | Termination of appointment of Christmas Mcdevitt as a director on 1 April 2013 (1 page) |
17 June 2013 | Appointment of Mrs Julie Barnett as a director on 9 May 2013 (2 pages) |
17 June 2013 | Appointment of Mrs Julie Barnett as a director on 9 May 2013 (2 pages) |
12 March 2013 | Appointment of Mrs Christmas Mcdevitt as a director on 1 March 2013 (2 pages) |
12 March 2013 | Appointment of Mrs Christmas Mcdevitt as a director on 1 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Julie Barnett as a director on 28 February 2013 (1 page) |
12 March 2013 | Termination of appointment of Nicola Mcdevitt as a director on 28 February 2013 (1 page) |
5 March 2013 | Registered office address changed from 7 Garvel Road Glasgow G62 7JD Scotland on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 7 Garvel Road Glasgow G62 7JD Scotland on 5 March 2013 (1 page) |
13 February 2013 | Appointment of Miss Nicola Mcdevitt as a director on 13 February 2013 (2 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Registered office address changed from 9 Craigbarnet Road Milngavie East Dunbartonshire G62 7RA United Kingdom on 28 September 2012 (1 page) |
13 September 2012 | Accounts made up to 30 November 2011 (3 pages) |
20 June 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Company name changed nuevo business partnering LIMITED\certificate issued on 16/05/12
|
2 March 2012 | Appointment of Mrs Julie Barnett as a director on 30 November 2011 (2 pages) |
17 February 2012 | Termination of appointment of Andrew Ronald Purdon as a director on 30 November 2011 (1 page) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Termination of appointment of Julie Barnett as a director on 30 November 2011 (1 page) |
15 December 2011 | Appointment of Mr Andrew Ronald Purdon as a director on 30 November 2011 (2 pages) |
20 September 2011 | Accounts made up to 30 November 2010 (5 pages) |
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
9 March 2010 | Termination of appointment of Stuart Barnett as a secretary (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Company name changed hoipollio consulting LIMITED\certificate issued on 12/01/10
|
30 November 2009 | Incorporation (23 pages) |