Glasgow
G76 7AU
Scotland
Secretary Name | Alison Costello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Busby Road Glasgow G76 7AU Scotland |
Director Name | Mr James Charles Costello |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Busby Road Glasgow G76 7AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Linda McDougall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 October 2013) |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Alison Costello 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,619 |
Cash | £110,759 |
Current Liabilities | £18,340 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 October 2013 | Termination of appointment of Linda Mcdougall as a director (1 page) |
24 October 2013 | Termination of appointment of Linda Mcdougall as a director (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
13 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 October 2010 | Termination of appointment of James Costello as a director (2 pages) |
21 October 2010 | Termination of appointment of James Costello as a director (2 pages) |
13 October 2010 | Appointment of Linda Mcdougall as a director (3 pages) |
13 October 2010 | Appointment of Linda Mcdougall as a director (3 pages) |
11 February 2010 | Appointment of Mrs Alison Costello as a director (3 pages) |
11 February 2010 | Appointment of Mr James Charles Costello as a director (3 pages) |
11 February 2010 | Appointment of Mrs Alison Costello as a director (3 pages) |
11 February 2010 | Appointment of Mr James Charles Costello as a director (3 pages) |
8 February 2010 | Appointment of Alison Costello as a secretary (3 pages) |
8 February 2010 | Appointment of Alison Costello as a secretary (3 pages) |
31 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 January 2010 | Incorporation (22 pages) |
15 January 2010 | Incorporation (22 pages) |