Swindon
Wiltshire
SN5 6BB
Secretary Name | Mrs Tracy McClafferty |
---|---|
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woollaton Close Swindon Wiltshire SN5 6BB |
Registered Address | Sjd Accountancy 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
2 at £1 | Gerald Mcclafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,360 |
Cash | £68,093 |
Current Liabilities | £17,871 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2018 | Return of final meeting of voluntary winding up (3 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
30 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Registered office address changed from Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP Scotland to Sjd Accountancy 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP Scotland to Sjd Accountancy 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2017 (1 page) |
15 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
15 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 July 2016 | Registered office address changed from C/O Sjd Accountancy 69 Buchanan Street Glasgow G1 3HL to Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from C/O Sjd Accountancy 69 Buchanan Street Glasgow G1 3HL to Sjd Accountancy 1st Floor 31 Palmerston Place Edinburgh Edinburghshire EH12 5AP on 20 July 2016 (1 page) |
1 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 January 2015 | Director's details changed for Mr Gerald Mcclafferty on 13 September 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Gerald Mcclafferty on 13 September 2014 (2 pages) |
8 January 2015 | Secretary's details changed for Mrs Tracy Mcclafferty on 13 September 2014 (1 page) |
8 January 2015 | Secretary's details changed for Mrs Tracy Mcclafferty on 13 September 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr Gerald Mcclafferty on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mrs Tracy Mcclafferty on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Gerald Mcclafferty on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mrs Tracy Mcclafferty on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Gerald Mcclafferty on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mrs Tracy Mcclafferty on 5 April 2011 (2 pages) |
25 March 2011 | Registered office address changed from 69 Buchanan Street Glasgow Glasgow G1 3HL Scotland on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 69 Buchanan Street Glasgow Glasgow G1 3HL Scotland on 25 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 30 Morriston Park Drive Cambuslang Glasgow G72 7NQ United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 30 Morriston Park Drive Cambuslang Glasgow G72 7NQ United Kingdom on 11 March 2011 (1 page) |
5 November 2010 | Director's details changed for Mr Gerald Mcclafferty on 1 October 2010 (6 pages) |
5 November 2010 | Director's details changed for Mr Gerald Mcclafferty on 1 October 2010 (6 pages) |
5 November 2010 | Director's details changed for Mr Gerald Mcclafferty on 1 October 2010 (6 pages) |
5 November 2010 | Secretary's details changed for Mrs Tracy Mcclafferty on 1 October 2010 (4 pages) |
5 November 2010 | Secretary's details changed for Mrs Tracy Mcclafferty on 1 October 2010 (4 pages) |
5 November 2010 | Secretary's details changed for Mrs Tracy Mcclafferty on 1 October 2010 (4 pages) |
16 April 2010 | Incorporation (23 pages) |
16 April 2010 | Incorporation (23 pages) |