Glasgow
G2 6NL
Scotland
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Director Name | James McLeod Guild |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vicky Guild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,264 |
Current Liabilities | £329,145 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
23 February 2015 | Notice of final meeting of creditors (2 pages) |
23 February 2015 | Notice of final meeting of creditors (2 pages) |
18 March 2014 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on 18 March 2014 (2 pages) |
13 February 2014 | Notice of winding up order (1 page) |
13 February 2014 | Court order notice of winding up (1 page) |
13 February 2014 | Court order notice of winding up (1 page) |
13 February 2014 | Notice of winding up order (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Registered office address changed from , St Stephen's House 279 Bath Street, Glasgow, G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from , St Stephen's House 279 Bath Street, Glasgow, G2 4JL on 26 February 2013 (1 page) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 September 2012 | Compulsory strike-off action has been suspended (1 page) |
12 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (3 pages) |
26 September 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (3 pages) |
16 September 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Termination of appointment of James Guild as a director (2 pages) |
24 November 2010 | Termination of appointment of James Guild as a director (2 pages) |
24 November 2010 | Appointment of Vicky Guild as a director (3 pages) |
24 November 2010 | Appointment of Vicky Guild as a director (3 pages) |
3 March 2010 | Termination of appointment of Joyce White as a director (2 pages) |
3 March 2010 | Appointment of James Mcleod Guild as a director (3 pages) |
3 March 2010 | Appointment of James Mcleod Guild as a director (3 pages) |
3 March 2010 | Termination of appointment of Joyce White as a director (2 pages) |
3 March 2010 | Termination of appointment of Macdonalds as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Macdonalds as a secretary (2 pages) |
23 February 2010 | Company name changed macnewco two hundred and ninety one LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Company name changed macnewco two hundred and ninety one LIMITED\certificate issued on 23/02/10
|
4 February 2010 | Incorporation (54 pages) |
4 February 2010 | Incorporation (54 pages) |