175 West George Street
Glasgow
G2 2LB
Scotland
Registered Address | C/O Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Irfan Younis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,495 |
Cash | £276 |
Current Liabilities | £22,842 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Final account prior to dissolution in a winding-up by the court (12 pages) |
8 March 2018 | Court order notice of winding up (1 page) |
8 March 2018 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to C/O Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 8 March 2018 (2 pages) |
8 March 2018 | Notice of winding up order (1 page) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Director's details changed for Mr Irfan Younis on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Irfan Younis on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Irfan Younis on 6 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
18 February 2013 | Registered office address changed from 258 Albert Drive Glasgow G41 2NL on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 258 Albert Drive Glasgow G41 2NL on 18 February 2013 (2 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Registered office address changed from 20 Darnley Street Glasgow G41 2SE United Kingdom on 17 August 2012 (2 pages) |
17 August 2012 | Registered office address changed from 20 Darnley Street Glasgow G41 2SE United Kingdom on 17 August 2012 (2 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
29 December 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Incorporation (34 pages) |
11 May 2010 | Incorporation (34 pages) |