Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Paul Damian Kelly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 | 10 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Patrick Joseph Kelly 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2019 | Application to strike the company off the register (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Appointment of Paul Damian Kelly as a director (3 pages) |
5 March 2010 | Appointment of Paul Damian Kelly as a director (3 pages) |
5 March 2010 | Appointment of Patrick Joseph Kelly as a director (3 pages) |
5 March 2010 | Appointment of Patrick Joseph Kelly as a director (3 pages) |
15 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Company name changed n a c partnership LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Resolutions
|
12 February 2010 | Company name changed n a c partnership LIMITED\certificate issued on 12/02/10
|
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |