Glasgow
G2 3EX
Scotland
Director Name | Ruth Delia Foxworthy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(same day as company formation) |
Role | Manager Of Administration |
Country of Residence | Scotland |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | narplan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6479905 |
Telephone region | Glasgow |
Registered Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Michael Foxworthy 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ruth Delia Foxworthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,420 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 April 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 7 May 2019 (overdue) |
24 July 2013 | Delivered on: 3 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
---|---|
14 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 August 2013 | Registration of charge 3774000001 (20 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
9 March 2012 | Administrative restoration application (3 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
24 May 2010 | Appointment of Michael Foxworthy as a director (3 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
24 May 2010 | Appointment of Ruth Delia Foxworthy as a director (3 pages) |
24 May 2010 | Appointment of Narplan Accounting Services as a secretary (3 pages) |
29 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
29 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
23 April 2010 | Incorporation (21 pages) |