Glasgow
G1 3HL
Scotland
Director Name | Mrs Valerie Ann Maxwell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalscone Avenue Dumfries Dumfries & Galloway DG1 1RN Scotland |
Director Name | Mrs Valerie Anne Maxwell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2010(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dalscone Avenue Dumfries Dumfries & Galloway DG1 1RN Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Scott Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,868 |
Cash | £2,402 |
Current Liabilities | £112,748 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 June 2015 | Notice of final meeting of creditors (6 pages) |
1 June 2015 | Notice of final meeting of creditors (6 pages) |
1 June 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
1 August 2013 | Registered office address changed from 22 Shakespeare Street Dumfries DG1 2JE on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 22 Shakespeare Street Dumfries DG1 2JE on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 22 Shakespeare Street Dumfries DG1 2JE on 1 August 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 April 2013 | Appointment of Mr Scott Maxwell as a director (2 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Appointment of Mr Scott Maxwell as a director (2 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Termination of appointment of Valerie Maxwell as a director (2 pages) |
4 February 2013 | Termination of appointment of Valerie Maxwell as a director (2 pages) |
29 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from 26 Newton Road Lochside Dumfries Dumfries & Galloway DG2 0EF United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 26 Newton Road Lochside Dumfries Dumfries & Galloway DG2 0EF United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 26 Newton Road Lochside Dumfries Dumfries & Galloway DG2 0EF United Kingdom on 7 March 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | Termination of appointment of Valerie Maxwell as a director (2 pages) |
20 August 2010 | Termination of appointment of Valerie Maxwell as a director (2 pages) |
20 August 2010 | Appointment of Valerie Anne Maxwell as a director (3 pages) |
20 August 2010 | Appointment of Valerie Anne Maxwell as a director (3 pages) |
25 February 2010 | Incorporation (23 pages) |
25 February 2010 | Incorporation (23 pages) |