60 Kirkcaldy Road
Glasgow
G41 4LD
Scotland
Director Name | Wendy McKenzie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.piecebox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6296284 |
Telephone region | Edinburgh |
Registered Address | 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Year | 2013 |
---|---|
Net Worth | -£154,037 |
Cash | £4,509 |
Current Liabilities | £14,300 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
26 May 2017 | Registered office address changed from 0/1 Kirkcaldy Road Glasgow G41 4LD Scotland to 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD on 26 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Registered office address changed from 0/1 Kirkcaldy Road Glasgow G41 4LD Scotland to 60 0/1 60 Kirkcaldy Road Glasgow G41 4LD on 26 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Registered office address changed from 2 Polwarth Crescent Edinburgh EH11 1HW Scotland to 0/1 Kirkcaldy Road Glasgow G41 4LD on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 2 Polwarth Crescent Edinburgh EH11 1HW Scotland to 0/1 Kirkcaldy Road Glasgow G41 4LD on 23 January 2017 (1 page) |
23 January 2017 | Resolutions
|
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
25 April 2016 | Registered office address changed from 21 Dean Park Crescent Edinburgh Midlothian EH4 1PH to 2 Polwarth Crescent Edinburgh EH11 1HW on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 21 Dean Park Crescent Edinburgh Midlothian EH4 1PH to 2 Polwarth Crescent Edinburgh EH11 1HW on 25 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Scott Mckenzie as a director (3 pages) |
4 June 2010 | Appointment of Wendy Mckenzie as a director (3 pages) |
4 June 2010 | Appointment of Scott Mckenzie as a director (3 pages) |
4 June 2010 | Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 21 Park Dean Crescent Edinburgh EH4 1PH United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Wendy Mckenzie as a director (3 pages) |
20 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 May 2010 | Incorporation (22 pages) |
14 May 2010 | Incorporation (22 pages) |