Glasgow
G5 8BN
Scotland
Director Name | Ms Lorna Dunne |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4/3, 161 West Street Glasgow G5 8BN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Flat 4/3, 161 West Street Glasgow G5 8BN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Douglas Muir 50.00% Ordinary |
---|---|
1 at £1 | Lorna Dunne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,189 |
Cash | £13,298 |
Current Liabilities | £36,369 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
26 April 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
26 April 2019 | Cessation of Lorna Dunne as a person with significant control on 25 April 2019 (1 page) |
26 April 2019 | Change of details for Mr Douglas Muir as a person with significant control on 25 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
10 August 2018 | Registered office address changed from 11 Regent Park Square Strathbungo Glasgow G41 2AF Scotland to Flat 4/3, 161 West Street Glasgow G5 8BN on 10 August 2018 (1 page) |
10 August 2018 | Change of details for Ms Lorna Dunne as a person with significant control on 30 July 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Douglas Muir on 30 July 2018 (2 pages) |
10 August 2018 | Change of details for Mr Douglas Muir as a person with significant control on 30 July 2018 (2 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 August 2018 | Director's details changed for Ms Lorna Dunne on 30 July 2017 (2 pages) |
30 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 May 2017 | Appointment of Ms Lorna Dunne as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Lorna Dunne as a director on 24 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 September 2015 | Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on 24 September 2015 (1 page) |
24 September 2015 | Director's details changed for Douglas Muir on 20 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Douglas Muir on 20 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from Flat 4/3, 161 West Street Glasgow G5 8BN to 11 Regent Park Square Strathbungo Glasgow G41 2AF on 24 September 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Director's details changed for Douglas Muir on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 11 Weir Avenue Glasgow G78 2DD on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Douglas Muir on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Douglas Muir on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 11 Weir Avenue Glasgow G78 2DD on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 11 Weir Avenue Glasgow G78 2DD on 7 July 2010 (1 page) |
16 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
16 April 2010 | Appointment of Douglas Muir as a director (3 pages) |
16 April 2010 | Appointment of Douglas Muir as a director (3 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 March 2010 | Incorporation (22 pages) |
29 March 2010 | Incorporation (22 pages) |