Glasgow
G2 6NL
Scotland
Director Name | Mr Thomas Ross McGhee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 December 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Peter Fothergill Bennett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Dunvegan Avenue Gourock Inverclyde PA19 1AJ Scotland |
Website | panthersoftware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 318733 |
Telephone region | Ardrossan |
Registered Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£299,142 |
Cash | £972 |
Current Liabilities | £101,335 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Final Gazette dissolved following liquidation (1 page) |
1 September 2016 | Notice of final meeting of creditors (1 page) |
1 September 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 September 2016 | Return of final meeting of voluntary winding up (3 pages) |
1 September 2016 | Notice of final meeting of creditors (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Registered office address changed from Suite 11,Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 1 May 2014 (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Registered office address changed from Suite 11,Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from Suite 11,Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 1 May 2014 (2 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Ian Mckee on 13 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Ian Mckee on 13 March 2012 (2 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
29 November 2011 | Memorandum and Articles of Association (22 pages) |
29 November 2011 | Memorandum and Articles of Association (22 pages) |
21 November 2011 | Director's details changed for Mr Thomas Ross Mcghee on 27 May 2010 (2 pages) |
21 November 2011 | Director's details changed for Mr Thomas Ross Mcghee on 27 May 2010 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Termination of appointment of Peter Bennett as a director (1 page) |
10 October 2011 | Termination of appointment of Peter Bennett as a director (1 page) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
13 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
13 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
10 December 2010 | Appointment of Mr Thomas Ross Mcghee as a director (2 pages) |
10 December 2010 | Appointment of Mr Thomas Ross Mcghee as a director (2 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
17 June 2010 | Registered office address changed from 41 Dunvegan Avenue Gourock Inverclyde PA19 1AJ United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 41 Dunvegan Avenue Gourock Inverclyde PA19 1AJ United Kingdom on 17 June 2010 (1 page) |
25 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
29 January 2010 | Incorporation (24 pages) |
29 January 2010 | Incorporation (24 pages) |