Glasgow
G1 2PP
Scotland
Director Name | Mr Neil Halls |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(same day as company formation) |
Role | Pub Manager Licencee |
Country of Residence | Scotland |
Correspondence Address | Findlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Raymond John Szuster |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holmpark Cottage Houston Road, Crosslee Johnstone PA6 7AW Scotland |
Registered Address | Findlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£116,481 |
Cash | £10,343 |
Current Liabilities | £218,420 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2018 | Order of court for early dissolution (1 page) |
24 November 2014 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 24 November 2014 (4 pages) |
24 November 2014 | Court order notice of winding up (1 page) |
24 November 2014 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 24 November 2014 (4 pages) |
24 November 2014 | Notice of winding up order (2 pages) |
24 November 2014 | Notice of winding up order (2 pages) |
24 November 2014 | Court order notice of winding up (1 page) |
23 October 2014 | Appointment of a provisional liquidator (1 page) |
23 October 2014 | Appointment of a provisional liquidator (1 page) |
9 September 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Director's details changed for Mr Neil Halls on 1 May 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs Catrine Lucy Halls on 1 May 2013 (2 pages) |
17 June 2013 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Director's details changed for Mrs Catrine Lucy Halls on 1 May 2013 (2 pages) |
17 June 2013 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mrs Catrine Lucy Halls on 1 May 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Neil Halls on 1 May 2013 (2 pages) |
17 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Director's details changed for Mr Neil Halls on 1 May 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Registered office address changed from Unit 3a Kilbowie Retail Park Clydebank Dunbartonshire G81 2QB Scotland on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Unit 3a Kilbowie Retail Park Clydebank Dunbartonshire G81 2QB Scotland on 14 December 2012 (1 page) |
3 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages) |
3 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages) |
29 November 2012 | Termination of appointment of Raymond Szuster as a director (1 page) |
29 November 2012 | Termination of appointment of Raymond Szuster as a director (1 page) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
29 August 2011 | Registered office address changed from 38 Arnish Erskine PA8 7EL Scotland on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 38 Arnish Erskine PA8 7EL Scotland on 29 August 2011 (1 page) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Company name changed iplayuplay LTD\certificate issued on 17/11/10
|
17 November 2010 | Company name changed iplayuplay LTD\certificate issued on 17/11/10
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|