Glasgow
G41 2HA
Scotland
Director Name | Mr John Telfer Richmond |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 974 Pollokshaws Road Glasgow G41 2HA Scotland |
Director Name | Sarah Dawn Christie |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 High Shore MacDuff Aberdeenshire AB44 1SN Scotland |
Director Name | Pearl Wiseman Whitelaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Care Officer |
Country of Residence | Scotland |
Correspondence Address | 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA Scotland |
Website | swackie.com |
---|
Registered Address | 974 Pollokshaws Road Glasgow G41 2HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Registered office address changed from 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom to 974 Pollokshaws Road Glasgow G41 2HA on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom to 974 Pollokshaws Road Glasgow G41 2HA on 21 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Pearl Wiseman Whitelaw as a director on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Pearl Wiseman Whitelaw as a director on 13 August 2015 (1 page) |
12 August 2015 | Appointment of Mr John Telfer Richmond as a director on 11 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 6 Troup View Gardenstown Banff Aberdeenshire AB45 3DF to 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 6 Troup View Gardenstown Banff Aberdeenshire AB45 3DF to 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mr John Telfer Richmond as a director on 11 August 2015 (2 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Termination of appointment of Sarah Christie as a director (1 page) |
8 December 2011 | Termination of appointment of Sarah Christie as a director (1 page) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
30 July 2010 | Appointment of Mr John Telfer Richmond as a secretary (1 page) |
30 July 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
30 July 2010 | Appointment of Mr John Telfer Richmond as a secretary (1 page) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|