Glasgow
G2 2ND
Scotland
Director Name | Mr Glenn Moffat |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 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 | 04 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | flavourshop.co.uk |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lynne Amelia Horn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,255 |
Cash | £46,186 |
Current Liabilities | £17,434 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
18 May 2017 | Resolutions
|
---|---|
9 May 2017 | Appointment of Mr Glenn Moffat as a director on 5 May 2017 (2 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Director's details changed for Lynne Amelia Horn on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Lynne Amelia Horn on 1 April 2014 (2 pages) |
13 May 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 13 May 2014 (1 page) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
18 February 2010 | Appointment of Lynne Amelia Horn as a director (3 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2010 | Incorporation (22 pages) |