Bearsden
G61 2AT
Scotland
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £0.01 | Irfan Younis 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Registered office address changed from Polar House, 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Polar House, 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Polar House, 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page) |
5 September 2011 | Current accounting period shortened from 31 December 2010 to 31 January 2010 (1 page) |
5 September 2011 | Current accounting period shortened from 31 December 2010 to 31 January 2010 (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-04-12
|
15 July 2010 | Registered office address changed from 111 Union Street Glasgow G1 3TA Scotland on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 111 Union Street Glasgow G1 3TA Scotland on 15 July 2010 (2 pages) |
9 December 2009 | Incorporation (22 pages) |
9 December 2009 | Incorporation (22 pages) |