Kilmacolm
Renfrewshire
PA13 4EA
Scotland
Website | la-group.co.uk |
---|---|
Telephone | 0141 4298989 |
Telephone region | Glasgow |
Registered Address | 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mr Andrew Gemmell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,052 |
Current Liabilities | £67,964 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2014 | Delivered on: 4 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
5 July 2011 | Delivered on: 11 July 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2019 | Order of court for early dissolution (2 pages) |
1 February 2016 | Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016 (2 pages) |
1 February 2016 | Court order notice of winding up (1 page) |
1 February 2016 | Notice of winding up order (1 page) |
1 February 2016 | Notice of winding up order (1 page) |
1 February 2016 | Court order notice of winding up (1 page) |
19 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 June 2014 | Registration of charge 3748870002 (9 pages) |
4 June 2014 | Registration of charge 3748870002 (9 pages) |
12 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Registered office address changed from River Ccyf 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from River Ccyf 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 23 December 2010 (2 pages) |
15 March 2010 | Incorporation (23 pages) |
15 March 2010 | Incorporation (23 pages) |