Glasgow
G12 8HN
Scotland
Director Name | Mark Andrew Anderson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 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 | 11 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mark Anderson 51.00% Ordinary |
---|---|
49 at £1 | Julie Anderson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£233 |
Cash | £2,988 |
Current Liabilities | £11,375 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
22 March 2010 | Appointment of Julie Claire Anderson as a director (3 pages) |
22 March 2010 | Appointment of Julie Claire Anderson as a director (3 pages) |
22 March 2010 | Appointment of Mark Andrew Anderson as a director (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
22 March 2010 | Appointment of Mark Andrew Anderson as a director (3 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Incorporation (22 pages) |