Glasgow
G20 7QS
Scotland
Director Name | Mr Hugh Osborne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 91 Melbourne Avenue Mountblow Clydebank G81 4QD Scotland |
Registered Address | 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£35,165 |
Cash | £9,780 |
Current Liabilities | £55,740 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2022 | Final account prior to dissolution in a winding-up by the court (11 pages) |
13 September 2012 | Registered office address changed from 67 Dumbarton Road Old Kilpatrick West Dunbartonshire G60 5DA on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from 67 Dumbarton Road Old Kilpatrick West Dunbartonshire G60 5DA on 13 September 2012 (2 pages) |
9 August 2012 | Court order notice of winding up (1 page) |
9 August 2012 | Notice of winding up order (1 page) |
9 August 2012 | Court order notice of winding up (1 page) |
9 August 2012 | Notice of winding up order (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-01-25
|
14 November 2011 | Registered office address changed from 118 Maryhill Road Glasgow G41 2QY Scotland on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from 118 Maryhill Road Glasgow G41 2QY Scotland on 14 November 2011 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Hugh Osborne as a director (2 pages) |
9 February 2010 | Termination of appointment of Hugh Osborne as a director (2 pages) |
9 February 2010 | Termination of appointment of Hugh Osborne as a director (2 pages) |
9 February 2010 | Appointment of Hugh Osborne as a director (2 pages) |
14 January 2010 | Incorporation (23 pages) |
14 January 2010 | Incorporation (23 pages) |