Bogside
Wishaw
Lanarkshire
ML2 9PN
Scotland
Secretary Name | Mrs Anne Wilson |
---|---|
Status | Closed |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hyndshaw Road Bogside Wishaw Lanarkshire ML2 9PN Scotland |
Website | www.arnoldclark.co.uk |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Mr John Rattray Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,484 |
Cash | £8,767 |
Current Liabilities | £64,227 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Order of court for early dissolution (1 page) |
26 February 2015 | Order of court for early dissolution (1 page) |
29 October 2014 | Registered office address changed from 4 Hyndshaw Road Bogside Wishaw Lanarkshire ML2 9PN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 October 2014 (2 pages) |
29 October 2014 | Court order notice of winding up (1 page) |
29 October 2014 | Notice of winding up order (1 page) |
29 October 2014 | Registered office address changed from 4 Hyndshaw Road Bogside Wishaw Lanarkshire ML2 9PN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 October 2014 (2 pages) |
29 October 2014 | Notice of winding up order (1 page) |
29 October 2014 | Court order notice of winding up (1 page) |
17 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 July 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
12 October 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Administrative restoration application (4 pages) |
11 October 2011 | Administrative restoration application (4 pages) |
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Incorporation (23 pages) |
27 January 2010 | Incorporation (23 pages) |