Glasgow
G41 4EU
Scotland
Director Name | Ms Natalie Louise Lawlor |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Springkell Avenue Glasgow G41 4EU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 1st Floor 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,804 |
Current Liabilities | £32,948 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Return of final meeting of voluntary winding up (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Mr Mark Lawlor on 1 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Natalie Louise Lawlor on 1 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Natalie Louise Lawlor on 1 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Mark Lawlor on 1 April 2012 (2 pages) |
5 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Director's details changed (3 pages) |
20 July 2011 | Director's details changed for Mr Mark Lawlor on 15 July 2011 (3 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Natalie Louise Lawlor on 15 June 2010 (3 pages) |
11 August 2010 | Director's details changed for Mr Mark Lawlor on 15 June 2010 (3 pages) |
13 May 2010 | Register inspection address has been changed (2 pages) |
10 May 2010 | Appointment of Mr Mark Lawlor as a director (2 pages) |
10 May 2010 | Appointment of Natalie Louise Lawlor as a director (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
23 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2010 | Incorporation (22 pages) |