Glasgow
G1 2PP
Scotland
Secretary Name | David Sparham |
---|---|
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | David Sparham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,592 |
Cash | £9,314 |
Current Liabilities | £45,346 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
10 June 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 June 2019 | Registered office address changed from 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 June 2019 (2 pages) |
29 April 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Secretary's details changed for David Sparham on 25 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Brandling Cottage Scoutscroft Coldingham Eyemouth Berwickshire TD14 5NB to 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr David Sparham on 25 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from Brandling Cottage Scoutscroft Coldingham Eyemouth Berwickshire TD14 5NB to 27 Riddle Dumble Park Galashiels Selkirkshire TD1 1LJ on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr David Sparham on 25 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for David Sparham on 25 August 2015 (1 page) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
5 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Registered office address changed from Brandon Lee Cottage Abbs Road Coldingham Berwickshire TD14 5NB United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Brandon Lee Cottage Abbs Road Coldingham Berwickshire TD14 5NB United Kingdom on 19 January 2011 (1 page) |
16 April 2010 | Incorporation (52 pages) |
16 April 2010 | Incorporation (52 pages) |