Glasgow
G31 5LD
Scotland
Director Name | Mr Brian Edington Moore |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Badenoch Road Kirkintilloch Glasgow G66 3NX Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gary Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,402 |
Cash | £6,680 |
Current Liabilities | £37,438 |
Latest Accounts | 31 May 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Notice of final meeting of creditors (2 pages) |
17 September 2014 | Notice of final meeting of creditors (2 pages) |
31 October 2013 | Registered office address changed from Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA Scotland on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from Ker & Co Accountants Ltd Park Lane House 974 Pollokshaws Road Glasgow G41 2HA Scotland on 31 October 2013 (2 pages) |
30 September 2013 | Court order notice of winding up (1 page) |
30 September 2013 | Notice of winding up order (1 page) |
30 September 2013 | Court order notice of winding up (1 page) |
30 September 2013 | Notice of winding up order (1 page) |
12 June 2013 | Compulsory strike-off action has been suspended (1 page) |
12 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 July 2012 | Registered office address changed from 100 Boden Street Glasgow G40 3PX United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 July 2012 | Registered office address changed from 100 Boden Street Glasgow G40 3PX United Kingdom on 25 July 2012 (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Termination of appointment of Brian Edington Moore as a director on 18 October 2011 (1 page) |
19 October 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Termination of appointment of Brian Edington Moore as a director on 18 October 2011 (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Director's details changed for Mr Brian Moore on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Derek Cook on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Brian Moore on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Derek Cook on 15 June 2010 (2 pages) |
18 May 2010 | Incorporation (22 pages) |
18 May 2010 | Incorporation (22 pages) |