Bowling
Glasgow
G60 5BP
Scotland
Director Name | Ms Anne Bleeks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 0/2, No1 Littlemill Court Bowling Glasgow G60 5BP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5th Floor 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Anne Bleeks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,832 |
Cash | £10,866 |
Current Liabilities | £238,518 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from 0/3, No 1 Littlemill Court Bowling Glasgow G60 5BP on 12 October 2012 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 May 2011 | Registered office address changed from 0/2, No.1 Littlemill Court Bowling Glasgow G60 5BP on 16 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (15 pages) |
15 February 2010 | Appointment of Anne Bleeks as a director (3 pages) |
15 February 2010 | Registered office address changed from 72 Gordon Street Glasgow G1 3RS United Kingdom on 15 February 2010 (2 pages) |
15 February 2010 | Appointment of James Bleeks as a director (3 pages) |
1 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 January 2010 | Incorporation (22 pages) |