Glasgow
G20 8NN
Scotland
Secretary Name | Charles Ian Mackintosh |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 02/10 Hotspur Street Glasgow G20 8NN Scotland |
Registered Address | Moathouse 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
1 at £1 | Charles Mackintosh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £591 |
Current Liabilities | £123 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Charles Ian Mackintosh on 17 February 2016 (1 page) |
19 May 2016 | Secretary's details changed for Charles Ian Mackintosh on 17 February 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Charles Ian Mackintosh on 17 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Charles Ian Mackintosh on 17 February 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
30 May 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
30 May 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 September 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
9 September 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Charles Ian Mackintosh on 1 March 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Charles Ian Mackintosh on 1 March 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr Charles Ian Mackintosh on 1 March 2012 (2 pages) |
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Secretary's details changed for Charles Ian Mackintosh on 1 March 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Charles Ian Mackintosh on 1 March 2012 (2 pages) |
22 July 2013 | Registered office address changed from Sosna Craigerne Drive Peebles EH45 9HN Scotland on 22 July 2013 (3 pages) |
22 July 2013 | Registered office address changed from Sosna Craigerne Drive Peebles EH45 9HN Scotland on 22 July 2013 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|