Glasgow
G31 2OD
Scotland
Director Name | Miss Julie Elizabeth Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Kingsacre Road Rutherglen Glasgow Strathclyde G73 2EN Scotland |
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 4 Kelvindale Court Glasgow G12 0HA Scotland |
Registered Address | C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Julie Hamilton 33.33% Ordinary |
---|---|
1 at £1 | Mark Connelly 33.33% Ordinary |
1 at £1 | William Mackintosh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£670 |
Cash | £961 |
Current Liabilities | £1,691 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Termination of appointment of William James Mackintosh as a director on 20 April 2015 (1 page) |
13 July 2015 | Termination of appointment of William James Mackintosh as a director on 20 April 2015 (1 page) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mark Connelly on 10 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Director's details changed for Mark Connelly on 10 March 2013 (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Appointment of Julie Hamilton as a director (3 pages) |
25 January 2013 | Appointment of Julie Hamilton as a director (3 pages) |
17 April 2012 | Director's details changed for William Mackintosh on 23 March 2011 (2 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for William Mackintosh on 23 March 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Director's details changed for William Mackintosh on 24 May 2010 (2 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for William Mackintosh on 24 May 2010 (2 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|