Glasgow
G3 7PR
Scotland
Registered Address | 10 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anthony Mcgrenaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,132 |
Current Liabilities | £12,556 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Director's details changed for Mr. Anthony Mcgrenaghan on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr. Anthony Mcgrenaghan on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from 48 Unit 2B Underwood Road Paisley Renfrewshire PA3 1TL Scotland on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 48 Unit 2B Underwood Road Paisley Renfrewshire PA3 1TL Scotland on 21 December 2011 (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Incorporation (12 pages) |
8 June 2010 | Incorporation (12 pages) |